AA |
Micro company accounts made up to 31st July 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
1st February 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 10th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2016 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2016 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
4th January 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd December 2016. New Address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF. Previous address: C/O Mr P Bennett Insley & Partners, Tremont House 225 Charminster Road Bournemouth BH8 9QL England
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd July 2015 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 17th March 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 23rd June 2015
filed on: 29th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th June 2015
filed on: 17th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th June 2015
filed on: 17th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th June 2015
filed on: 17th, July 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2015: 8.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th February 2015. New Address: C/O Mr P Bennett Insley & Partners, Tremont House 225 Charminster Road Bournemouth BH8 9QL. Previous address: 68B Grove Road Wimborne Dorset BH21 1BW
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
21st January 2015 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
21st January 2015 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
MISC |
Statement of fact: - incorrect name: small yard management LIMITED - correct name: smalls yard management LIMITED
filed on: 23rd, July 2014
| miscellaneous
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(27 pages)
|