AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Sep 2023. New Address: 26 26 Barrack Street Bridport Dorset DT6 3LY. Previous address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Sep 2023. New Address: 26 Barrack Street Bridport Dorset DT6 3LY. Previous address: 26 26 Barrack Street Bridport Dorset DT6 3LY United Kingdom
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 15th Nov 2022. New Address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT. Previous address: 4 High Street Alton Hampshire GU34 1BU United Kingdom
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Mon, 9th Jul 2018 secretary's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Jul 2018 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Dec 2018
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jul 2018 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Dec 2018
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 29th Mar 2017. New Address: 4 High Street Alton Hampshire GU34 1BU. Previous address: 25 Butt Farm Close Winterbourne Abbas Dorchester Dorset DT2 9SU
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 300002.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 26th Sep 2014: 27002.00 GBP
filed on: 2nd, January 2015
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 15th Oct 2014: 280002.00 GBP
filed on: 31st, December 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 300002.00 GBP
filed on: 31st, December 2014
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2014
| resolution
|
|
AR01 |
Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(38 pages)
|