AD01 |
Change of registered address from 7 & 8 Church Street Wimborne Dorset BH21 1JH England on 15th February 2024 to 2 Slippery Elm Mews Slippery Elm Mews Rockbourne Fordingbridge SP6 3NW
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th September 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 17th September 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fairstowe Chambers Library Road Ferndown Dorset BH22 9JP on 11th October 2021 to 7 & 8 Church Street Wimborne Dorset BH21 1JH
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th September 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st October 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Albert Road Ferndown Dorset BH22 9HE England on 5th November 2012
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, May 2011
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 24th September 2010 director's details were changed
filed on: 17th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2010
filed on: 17th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1 Braxton Courtyard Lymore Lane Lymington Hampshire SO41 0TX Uk on 7th June 2010
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2010 to 31st March 2010
filed on: 27th, February 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(11 pages)
|