(MR01) Registration of charge 090311010003, created on 25th October 2023
filed on: 25th, October 2023
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 8th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 090311010002 in full
filed on: 28th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 4th March 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th March 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 4th March 2019 - the day director's appointment was terminated
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th March 2019
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th March 2019. New Address: Unit 3 Telford Road Ferndown Industrial Estate Wimborne Dorset BH21 7QN. Previous address: Pencoed Furzehill Wimborne Dorset BH21 4HD
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090311010002, created on 1st March 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(53 pages)
|
(PSC04) Change to a person with significant control 21st January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 9th May 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th May 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 090311010001 in full
filed on: 23rd, April 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th May 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 14th January 2015. New Address: Pencoed Furzehill Wimborne Dorset BH21 4HD. Previous address: Unit 2a, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090311010001
filed on: 1st, July 2014
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(22 pages)
|