AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Tue, 5th Jul 2022 new director was appointed.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 29th Mar 2022
filed on: 8th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(26 pages)
|
TM01 |
Fri, 7th Feb 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Sep 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Thu, 18th Jul 2019 - the day director's appointment was terminated
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jun 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 15th Apr 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 15th Apr 2019 - the day secretary's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Sep 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Sat, 2nd Dec 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 2nd Dec 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073547640003, created on Tue, 7th Nov 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(18 pages)
|
AP02 |
New member appointment on Thu, 5th Oct 2017.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073547640002, created on Wed, 11th Oct 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 073547640001, created on Wed, 11th Oct 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 6th Jul 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Jul 2017. New Address: Priors Lawn East Knighton Dorchester DT2 8LF. Previous address: Unit 28 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB England
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 27th Apr 2016. New Address: Unit 28 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB. Previous address: 29 Andover Green Bovington Wareham Dorset BH20 6LN
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 24th Aug 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2015: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Aug 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Sep 2013: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Aug 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Aug 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 16th Aug 2011
filed on: 16th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 20th Jan 2011 - the day director's appointment was terminated
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2011
filed on: 26th, October 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(28 pages)
|