(CS01) Confirmation statement with updates December 19, 2023
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Buttermarket Poundbury Dorchester DT1 3AZ. Change occurred on November 7, 2023. Company's previous address: 11 Herringston Barn Dorchester Dorset DT2 9PU England.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on July 10, 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 2, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 20, 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 19, 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Herringston Barn Dorchester Dorset DT2 9PU. Change occurred on January 26, 2022. Company's previous address: 5 Herringston Barn Dorchester Dorset DT2 9PU United Kingdom.
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 19, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On April 15, 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 15, 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 15, 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Herringston Barn Dorchester Dorset DT2 9PU. Change occurred on December 5, 2019. Company's previous address: The New Works Roughmoor Industrial Estate Williton Somerset TA4 4RF England.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 4, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 2, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 2, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 22, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 22, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 8, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 24, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On December 19, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On December 19, 2018 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 19, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 1, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 31, 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 7, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 20, 2017
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 7, 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 9, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The New Works Roughmoor Industrial Estate Williton Somerset TA4 4RF. Change occurred on May 16, 2018. Company's previous address: The New Works Roughmoor Williton Industrial Estate Taunton TA4 4RF England.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The New Works Roughmoor Williton Industrial Estate Taunton TA4 4RF. Change occurred on May 14, 2018. Company's previous address: 22 Deverel Road Charlton Down Dorchester DT2 9UD United Kingdom.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 9, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 9, 2018) of a secretary
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 9, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2017
| incorporation
|
Free Download
(13 pages)
|