(AA) Micro company accounts made up to 30th September 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd May 2023. New Address: 11 st Michaels Road Bournemouth BH2 5DP. Previous address: 2 the Close Charlton Marshall Blandford Forum DT11 9PA England
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 25th May 2021. New Address: 2 the Close Charlton Marshall Blandford Forum DT11 9PA. Previous address: Suite 4, Tech House, 30 Dullar Lane Sturminster Marshall Wimborne Dorset BH21 4AD
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th September 2020
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th September 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th September 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 25th February 2014 - the day director's appointment was terminated
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1C Old Street Bailey Gate Industrial Estate Wimborne BH21 4DB United Kingdom on 25th February 2014
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, September 2013
| incorporation
|
|
(SH01) Statement of Capital on 19th September 2013: 1.00 GBP
capital
|
|
(TM01) 19th September 2013 - the day director's appointment was terminated
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|