AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 23, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 18, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 6, 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 23, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 23, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 23, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 23, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 20, 2018 secretary's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Stourvale Barns Church Lane West Parley Ferndown Dorset BH22 8TS. Change occurred on August 3, 2018. Company's previous address: Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ.
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ. Change occurred on March 9, 2015. Company's previous address: 3 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 21, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2013: 1 GBP
capital
|
|
AD01 |
Company moved to new address on July 10, 2013. Old Address: C/O Cameron Cavey Llp 3 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to May 31, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 5, 2011. Old Address: the Stable Block Priory Car Park Quay Road Christchurch Dorset BH23 1BU United Kingdom
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(22 pages)
|