(PSC04) Change to a person with significant control Friday 22nd March 2024
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Saturday 15th January 2022
filed on: 19th, January 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, January 2023
| incorporation
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th January 2022 to Saturday 29th January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th January 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2021 to Saturday 30th January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7 Newtown Business Park Poole Dorset BH12 3LL. Change occurred on Monday 29th March 2021. Company's previous address: Farrs House Cowgrove Road Wimborne Dorset BH21 4EL England.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Farrs House Cowgrove Road Wimborne Dorset BH21 4EL. Change occurred on Monday 18th January 2021. Company's previous address: 2 Princes Court Princes Road Ferndown Dorset BH22 9JG.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 27th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 27th March 2020 secretary's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 15th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th January 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th January 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th January 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 26th July 2010 from 365 Blandford Road Hamworthy Poole Dorset BH15 4JL United Kingdom
filed on: 26th, July 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 15th February 2010 from 365 Blandford Road, Hamworthy Pool Dorset BH15 4JL
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Monday 15th February 2010
filed on: 15th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 4th, April 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On Monday 16th February 2009 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 9th February 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/02/2009 from 365 bradford road, hamworthy pool dorset BH15 4JL
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 26th February 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 14th February 2008 New secretary appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 14th February 2008 New secretary appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2008
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2008
| incorporation
|
Free Download
(10 pages)
|