AA |
Total exemption full company accounts data drawn up to Wed, 29th Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 29th Mar 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 27th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Jun 2021. New Address: Huntsmans House Blandford Road Bere Regis Wareham Dorset BH20 7JH. Previous address: Poplar Farm Bagber Sturminster Newton DT10 2HS England
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076280660001, created on Wed, 7th Oct 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th May 2020. New Address: Poplar Farm Bagber Sturminster Newton DT10 2HS. Previous address: 95 Hanney Road Steventon Abingdon Oxfordshire OX13 6AN England
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 8th May 2017. New Address: 95 Hanney Road Steventon Abingdon Oxfordshire OX13 6AN. Previous address: Old Church House 8 Manor Road Stourpaine Dorset DT11 8TQ
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 10th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 10th May 2012 with full list of members
filed on: 27th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|