AA |
Accounts for a micro company for the period ending on Saturday 25th March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 25th March 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 13th December 2021
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 49 High West Street Dorchester DT1 1UT on Tuesday 28th December 2021
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
AP04 |
On Monday 13th December 2021 - new secretary appointed
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 25th March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 52 High West Street Dorchester DT1 1UT England to 62 High West Street Dorchester DT1 1UY on Friday 4th June 2021
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AP04 |
On Friday 29th January 2021 - new secretary appointed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 30th October 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 25th March 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 25th March 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 25th March 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 25th March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On Thursday 1st December 2016 - new secretary appointed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to 52 High West Street Dorchester DT1 1UT on Thursday 1st December 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 25th March 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Wednesday 18th May 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
AA01 |
Previous accounting period extended from Thursday 31st December 2015 to Friday 25th March 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th February 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th February 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th February 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th February 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th February 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(10 pages)
|
AP03 |
On Thursday 3rd September 2015 - new secretary appointed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 3rd September 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to 6 Poole Hill Bournemouth Dorset BH2 5PS on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 18th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 18th May 2015
capital
|
|
CH01 |
On Saturday 18th April 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 20th, April 2015
| officers
|
|
TM01 |
Director appointment termination date: Monday 6th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 20th August 2014
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
CH01 |
On Friday 27th June 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Saturday 31st May 2014.
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, May 2013
| incorporation
|
Free Download
(39 pages)
|