CS01 |
Confirmation statement with updates 2024/01/21
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2023/02/17 - the day director's appointment was terminated
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/10/02 - the day director's appointment was terminated
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2022/08/19 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/05/03 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/24
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/01/21.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/09.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/12/08 - the day director's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/03.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/03.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/08/16 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/24
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/04/21.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/04/21 - the day director's appointment was terminated
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/04/21 - the day director's appointment was terminated
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/07/03.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/24
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Greenslade Taylor Hun 9 Hammet Street Taunton TA1 1RZ
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/09/11 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/11.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/24
filed on: 24th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2019/01/31 to 2019/03/31
filed on: 24th, August 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
2019/06/20 - the day secretary's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/27. New Address: Greenslade Taylor Hun 9 Hammet Street Taunton TA1 1RZ. Previous address: C/O Dorset Property Long Street Sherborne Dorset DT9 3BS England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/21
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/24
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/14.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/11/15 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/24.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/06. New Address: C/O Dorset Property Long Street Sherborne Dorset DT9 3BS. Previous address: C/O Bonsoir of London Limited Unit3, Northern Way Cropmead Crewkerne Somerset TA18 7HJ England
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2018/06/01
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2018/01/22
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|