(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/11
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/11
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/01/11
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/01/11
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/11
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/11 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(TM02) 2015/05/05 - the day secretary's appointment was terminated
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AP03) New secretary appointment on 2015/05/05
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/11 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/01/11 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/03/26 from Dormer Cottage Woodlands Hyde Wareham Dorset BH20 7NT
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/11 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed woodlands administration services LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/02/20
change of name
|
|
(CONNOT) Notice of change of name
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/01/11 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/01/11 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 18th, August 2010
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2009/12/31
filed on: 13th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/11 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 25th, November 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/09/2009 from towngate house, 2-8 parkstone road, poole dorset BH15 2PW
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/02/03 with shareholders record
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2008
| incorporation
|
Free Download
(17 pages)
|