AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Sandpiper, 11a Bowleaze Coveway Weymouth DT3 6PN. Change occurred at an unknown date. Company's previous address: Midsummer Cottage Wareham Road Organford Poole BH16 6ET England.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st August 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY. Change occurred on Tuesday 28th July 2020. Company's previous address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England.
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 10th December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 2nd August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB. Change occurred on Thursday 2nd November 2017. Company's previous address: 1 Redcotts Lane Wimborne Dorset BH21 1JX.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Midsummer Cottage Wareham Road Organford Poole BH16 6ET
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pets past and present LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 24th February 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2013
| incorporation
|
|