CS01 |
Confirmation statement with no updates 2023-10-13
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 7 Pye Lane Wimborne BH21 1UN England to 57 Leigh Road Wimborne BH21 1AE on 2023-05-05
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-03-31
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-05-01
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-04-25
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2021-11-20 secretary's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-13
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Rowlands Hill Wimborne BH21 1AL England to 7 Pye Lane Wimborne BH21 1UN on 2023-02-15
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Pye Lane Wimborne BH21 1UN England to 7 Pye Lane Wimborne BH21 1UN on 2023-02-15
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-11-20 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-10
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-11-20
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-13
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-13
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 23 Lander Close Poole BH15 1UL England to 3 Rowlands Hill Wimborne BH21 1AL on 2019-11-19
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-13
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 19th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-13
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-13
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Tower Gardens Claygate Esher Surrey KT10 0HB to 23 Lander Close Poole BH15 1UL on 2017-11-21
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-13
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-13 with full list of members
filed on: 25th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-13 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-10-13 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-31: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from 2012-10-31 to 2012-12-31
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-10-13 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Queen Anne Drive Claygate Esher Surrey KT10 0PP United Kingdom on 2013-01-27
filed on: 27th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|