(AA) Micro company accounts made up to 23rd April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th June 2023. New Address: Phoenix Centre Gods Blessing Lane Holt Wimborne Dorset BH21 7DF. Previous address: Farrs House Cowgrove Wimborne BH21 4EL England
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 23rd April 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 23rd April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 23rd April 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 24th April 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 25th April 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 26th April 2020 to 25th April 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 26th April 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd November 2019. New Address: Farrs House Cowgrove Wimborne BH21 4EL. Previous address: Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 21st January 2019. New Address: Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT. Previous address: C/O Coehesion Ltd Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th April 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st April 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th January 2016. New Address: C/O Coehesion Ltd Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT. Previous address: 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st April 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st April 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed francesca kendall LIMITEDcertificate issued on 08/01/13
filed on: 8th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 7th January 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 7th January 2013 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed olly's party time LIMITEDcertificate issued on 27/09/11
filed on: 27th, September 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|