AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Vicarage Road Verwood Dorset BH31 6DR England to 11 Highfield Road West Moors Ferndown BH22 0LZ on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 10th October 2021
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th July 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3 Roselands Sidmouth Devon EX10 8PD England to 25 Vicarage Road Verwood Dorset BH31 6DR on Monday 14th September 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 31st December 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Dunstanville Terrace Falmouth Cornwall TR11 2SW to 3 Roselands Sidmouth Devon EX10 8PD on Monday 31st December 2018
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 31st March 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st December 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 20th July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 16 Dunstanville Terrace Falmouth Cornwall TR11 2SW England to 16 Dunstanville Terrace Falmouth Cornwall TR11 2SW on Wednesday 3rd September 2014
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 the Gluyas Falmouth Cornwall TR11 4SE to 16 Dunstanville Terrace Falmouth Cornwall TR11 2SW on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 20th July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 20th July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Wednesday 24th July 2013
capital
|
|
AA01 |
Accounting period extended to Wednesday 31st July 2013. Originally it was Sunday 31st March 2013
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Wednesday 31st July 2013.
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2012
| incorporation
|
Free Download
(7 pages)
|