AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, July 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th June 2017. New Address: 2 Magnolia Court 34 Ashley Road New Milton Hampshire BH25 6FG. Previous address: C/O Juliet Tomlinson 3 Magnolia Court 34 Ashley Road New Milton Hampshire BH25 6FG England
filed on: 25th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2017
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
6th February 2017 - the day secretary's appointment was terminated
filed on: 16th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th April 2016
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 8th April 2016
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
8th April 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
8th April 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 13th July 2016. New Address: C/O Juliet Tomlinson 3 Magnolia Court 34 Ashley Road New Milton Hampshire BH25 6FG. Previous address: C/O Marcus White Mitchells Management 4 Station Road New Milton Hampshire BH25 6JU
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2016
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
8th April 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th April 2016 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(7 pages)
|
TM02 |
8th April 2016 - the day secretary's appointment was terminated
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th April 2015 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 22nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th April 2014 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th May 2014: 11.00 GBP
|
capital |
|
AP03 |
New secretary appointment on 10th May 2014
filed on: 10th, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
10th May 2014 - the day secretary's appointment was terminated
filed on: 10th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Minster Property Management Ltd 7 the Square Wimborne Dorset BH21 1JA England on 10th May 2014
filed on: 10th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(7 pages)
|
TM01 |
11th December 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
11th December 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2013
filed on: 4th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th April 2013 with full list of members
filed on: 2nd, May 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th September 2012
filed on: 26th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2012
filed on: 6th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
29th August 2012 - the day director's appointment was terminated
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
1st August 2012 - the day director's appointment was terminated
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
1st August 2012 - the day director's appointment was terminated
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
26th July 2012 - the day director's appointment was terminated
filed on: 26th, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th April 2012 with full list of members
filed on: 20th, June 2012
|
annual return |
Free Download
(9 pages)
|
AP03 |
New secretary appointment on 10th May 2012
filed on: 10th, May 2012
|
officers |
Free Download
(1 page)
|
CH03 |
On 10th May 2012 secretary's details were changed
filed on: 10th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2012
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2012
filed on: 28th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2012
filed on: 28th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 15th March 2012
filed on: 15th, March 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
7th February 2012 - the day secretary's appointment was terminated
filed on: 7th, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
7th February 2012 - the day director's appointment was terminated
filed on: 7th, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 13th, July 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 28th April 2011 with full list of members
filed on: 16th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 28th April 2010
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th April 2010 with full list of members
filed on: 10th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 1st, October 2009
|
accounts |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 27th, May 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 27th May 2009 with shareholders record
filed on: 27th, May 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 26th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/2009 from 24 west street wimborne dorset BH21 1JS
filed on: 16th, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, April 2008
|
incorporation |
Free Download
(14 pages)
|