(AA01) Accounting reference date changed from 31st May 2023 to 30th November 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th July 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th May 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 30th October 2013
filed on: 30th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th October 2013
filed on: 30th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 22nd October 2013 - the day director's appointment was terminated
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O South Coast Building Supplies Ltd Howard Plant Industrial Estate Poole Lane Bournemouth BH11 9DU England on 22nd October 2013
filed on: 22nd, October 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th May 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th May 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed newco dorset 123 LTDcertificate issued on 23/08/11
filed on: 23rd, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd August 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|