AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(6 pages)
|
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 August 2, 2023
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on March 22, 2019
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 28, 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 28, 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2016, no shareholders list
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 4, 2015, no shareholders list
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 19, 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On September 19, 2014 - new secretary appointed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 4, 2014, no shareholders list
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 4, 2013, no shareholders list
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 28, 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 28, 2013
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 26, 2013. Old Address: 21 Oxford Road Bournemouth Dorset BH8 8ET England
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 22, 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 4, 2012, no shareholders list
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 29, 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2011, no shareholders list
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 2, 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 16, 2010 new director was appointed.
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(29 pages)
|