(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England on Thu, 8th Oct 2020 to Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Sep 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C14 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England on Fri, 6th Apr 2018 to C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from B9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH England on Thu, 14th Sep 2017 to C14 Arena Centre East Dorset Trade Park Wimborne BH21 7UH
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 120.00 GBP
capital
|
|
(AD01) Change of registered address from 46 Christchurch Road Ferndown Bournemouth Dorset BH22 8st on Mon, 21st Mar 2016 to B9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Jun 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 6th Mar 2013. Old Address: 3 Greenhayes Rise Wimborne Dorset BH21 1HZ United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jun 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 13th Dec 2011. Old Address: Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st May 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Jun 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 2nd Jun 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Jun 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(19 pages)
|