AD01 |
Address change date: Wed, 20th Dec 2023. New Address: Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA. Previous address: Parkers Barn Piddletrenthide Dorchester DT2 7QU England
filed on: 20th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: Parkers Barn Piddletrenthide Dorchester DT2 7QU. Previous address: Unit C2 Romany Works Business Park Wareham Road Holton Heath Poole BH16 6JL England
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 084160610010, created on Wed, 13th Jan 2021
filed on: 14th, January 2021
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 084160610009, created on Wed, 13th Jan 2021
filed on: 13th, January 2021
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Nov 2019. New Address: Unit C2 Romany Works Business Park Wareham Road Holton Heath Poole BH16 6JL. Previous address: Tower House Parkstone Road Poole BH15 2JH
filed on: 11th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, October 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 084160610007, created on Wed, 16th Oct 2019
filed on: 16th, October 2019
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 084160610008, created on Wed, 16th Oct 2019
filed on: 16th, October 2019
|
mortgage |
Free Download
(21 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Feb 2019
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Feb 2019
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084160610006, created on Fri, 25th Aug 2017
filed on: 5th, September 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 084160610005, created on Fri, 25th Aug 2017
filed on: 30th, August 2017
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 30th Sep 2015 director's details were changed
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Sep 2015 director's details were changed
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084160610004, created on Fri, 13th Feb 2015
filed on: 17th, February 2015
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 084160610003, created on Fri, 13th Feb 2015
filed on: 17th, February 2015
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 28th Feb 2014 to Mon, 31st Mar 2014
filed on: 20th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 22nd Feb 2014 with full list of members
filed on: 13th, March 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Aug 2013 director's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Aug 2013 director's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084160610002
filed on: 14th, November 2013
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 084160610001
filed on: 12th, November 2013
|
mortgage |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2013
|
incorporation |
Free Download
(26 pages)
|