AD01 |
Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on Wednesday 2nd August 2023
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 14th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on Monday 4th November 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 13th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from Friday 31st March 2017 to Friday 30th June 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 13th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 072221490002, created on Tuesday 8th September 2015
filed on: 14th, September 2015
| mortgage
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd July 2015
filed on: 28th, July 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Windy Ridge Brook Lane Corfe Mullen Wimborne Dorset BH21 3rd to 21 Church Road Parkstone Poole Dorset BH14 8UF on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th April 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 13th April 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 14th June 2013.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 13th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Sunday 28th October 2012
filed on: 28th, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th April 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th May 2012.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 18th May 2012 - new secretary appointed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Saturday 7th January 2012 - new secretary appointed
filed on: 7th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 20th September 2011 from 4 Westham Close Poole Dorset BH17 9HW United Kingdom
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2011 to Thursday 31st March 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st June 2011
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th April 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, November 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|