AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 25th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/12
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/12/19
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/19 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/19 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on 2022/12/30 to Yeovil Innovation Centre Copse Road Lufton Yeovil BA22 8RN
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/12/19
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England on 2022/11/23 to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 10th, November 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England on 2022/05/19 to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/12
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Stannon Street Poundbury Dorchester DT1 3SG England on 2021/03/24 to First Floor Pintail House Duck Island Lane Ringwood BH24 3AA
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082049520001, created on 2020/09/01
filed on: 11th, September 2020
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from Pintail House Duck Island Lane Ringwood BH24 3AA England on 2020/07/01 to 13 Stannon Street Poundbury Dorchester DT1 3SG
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/10/17
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/26
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT England on 2019/06/26 to Pintail House Duck Island Lane Ringwood BH24 3AA
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/06/26 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/12
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/12
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/06
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/08
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Laurel Lane St. Leonards Ringwood BH24 2LR England on 2017/07/13 to Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 2017/07/03 to 11 Laurel Lane St. Leonards Ringwood BH24 2LR
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017/05/05 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/06
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/07/28 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/06
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/06
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/06/02 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/10/17 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/06
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/01/30 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/10/04 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/09/17 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, September 2012
| incorporation
|
Free Download
(23 pages)
|