(AA) Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th April 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st September 2017
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 15th June 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2017
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068796390004, created on 28th September 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st September 2017
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st September 2017: 100.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068796390002, created on 21st September 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068796390003, created on 21st September 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 3rd May 2016 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd May 2016 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from The Poppies Tower Hill Bere Regis Dorset BH20 7JA on 5th May 2016 to Church View 8 Turberville Road Bere Regis Dorset BH20 7HA
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Cowslip Close Wool Wareham Dorset BH20 6HX England on 3rd April 2014
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 3rd April 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 24th April 2013
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 16th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th April 2010 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(30 pages)
|