(AA) Accounts for a micro company for the period ending on 2023/05/17
filed on: 17th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/10
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/06/07. New Address: Phoenix Centre Gods Blessing Lane Holt Wimborne Dorset BH21 7DF. Previous address: Farrs House Cowgrove Wimborne BH21 4EL England
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/17
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/17
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/10
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/05/17
filed on: 17th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/18
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2020/05/18, originally was 2020/05/19.
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/10
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/19
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/05/19
filed on: 15th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/10
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/05/20
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/22. New Address: Farrs House Cowgrove Wimborne BH21 4EL. Previous address: Peartree Business Centre C/O Coehesion Ltd Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT England
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/05/22
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/05/22
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/10
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/06/01
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/05/23
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/10
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2017/05/24
filed on: 21st, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/21. New Address: Peartree Business Centre C/O Coehesion Ltd Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT. Previous address: 6 Lower Brook Street Winchester Hampshire SO23 8DR
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/05/24
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 2017/05/24 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/24.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/06/24 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/10
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/05/10 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/05/10 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/05/10 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 10th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/05/10 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2012
| incorporation
|
Free Download
(8 pages)
|