AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-30
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-06-30
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-06-10: 102.00 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-06-30
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-30
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite a Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 2020-07-21
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-17
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-17
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 4th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-17
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Redcotts House, 1 Redcotts Lane Wimborne BH21 1JX England to Suite a Paceycombe Way Poundbury Dorchester DT1 3WB on 2017-09-19
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Amberwood Boundary Drive Wimborne Dorset BH21 2RE United Kingdom to Redcotts House, 1 Redcotts Lane Wimborne BH21 1JX on 2017-04-06
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-17
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-02: 101.00 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights
filed on: 17th, August 2016
| resolution
|
Free Download
(30 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 12th, May 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2015-10-01
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wingreen Greenhill Close Colehill Wimborne Dorset BH21 2RH to Amberwood Boundary Drive Wimborne Dorset BH21 2RE on 2015-11-12
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-17 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-10: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-07-31 to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-10
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-07-08: 100.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of authority to purchase a number of shares
filed on: 28th, July 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 28th, July 2014
| resolution
|
|
AR01 |
Annual return made up to 2014-07-17 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL United Kingdom to Wingreen Greenhill Close Colehill Wimborne Dorset BH21 2RH on 2014-07-16
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-10
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-10
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2013
| incorporation
|
|