TM01 |
Director's appointment was terminated on April 10, 2024
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On April 10, 2024 new director was appointed.
filed on: 11th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 21, 2023 new director was appointed.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 22, 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. Change occurred at an unknown date. Company's previous address: Dorset Property (Shaftesbury) Ltd the Commons Shaftesbury SP7 8JU England.
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. Change occurred on June 27, 2019. Company's previous address: Dorset Property Long Street Sherborne DT9 3BS England.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 20, 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 23, 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 24, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 22, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 18, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Dorset Property Long Street Sherborne DT9 3BS. Change occurred on November 8, 2017. Company's previous address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 21, 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 20, 2017) of a secretary
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 6, 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 21, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 9, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 21, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 23, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 4, 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 26, 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 6, 2015 new director was appointed.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(17 pages)
|
SH01 |
Capital declared on November 4, 2015: 29.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2014 (was December 31, 2014).
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 24, 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 24, 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
Capital declared on November 20, 2014: 28.00 GBP
capital
|
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Dorset Lettings Long Street Sherborne Dorset DT9 3BS. Change occurred on August 14, 2014. Company's previous address: Holly House 4 High Street Chipping Sodbury South Gloucestershire BS37 6AH.
filed on: 14th, August 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 18, 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 18, 2014: 29.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 25, 2014) of a secretary
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 28, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 22, 2013) of a secretary
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 22, 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 2, 2012) of a secretary
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(39 pages)
|