AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Tue, 29th Aug 2023 new director was appointed.
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 13th Jan 2022. New Address: 49 High West Street Dorchester DT1 1UT. Previous address: 62 High West Street Dorchester DT1 1UY England
filed on: 13th, January 2022
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Sat, 1st Jan 2022
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Sat, 1st Jan 2022 - the day secretary's appointment was terminated
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 20th May 2021 new director was appointed.
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Jun 2021. New Address: 62 High West Street Dorchester DT1 1UY. Previous address: 52 High West Street Dorchester DT1 1UT England
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(10 pages)
|
AP04 |
New secretary appointment on Fri, 29th Jan 2021
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 30th Oct 2020 - the day secretary's appointment was terminated
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, July 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Mon, 16th Dec 2019 new director was appointed.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 11th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 7th Jul 2017 new director was appointed.
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Jul 2017 new director was appointed.
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Jul 2017 new director was appointed.
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Jul 2017 new director was appointed.
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 1st Mar 2017 - the day secretary's appointment was terminated
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Mar 2017. New Address: 52 High West Street Dorchester DT1 1UT. Previous address: Mansion House 54-58 Princes Street Yeovil Somerset BA20 1EP United Kingdom
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 1st Mar 2017
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Feb 2017. New Address: Mansion House 54-58 Princes Street Yeovil Somerset BA20 1EP. Previous address: 6 Poole Hill Bournemouth Dorset BH2 5PS
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 9th Feb 2017
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 9th Feb 2017 - the day secretary's appointment was terminated
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 24th Jan 2017
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 7th Dec 2016 - the day secretary's appointment was terminated
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Sep 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(5 pages)
|
TM02 |
Thu, 3rd Sep 2015 - the day secretary's appointment was terminated
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 3rd Sep 2015
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Sep 2015. New Address: 6 Poole Hill Bournemouth Dorset BH2 5PS. Previous address: Mansion House Princes Street Yeovil Somerset BA20 1EP
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 20th, April 2015
|
officers |
|
TM01 |
Mon, 6th Apr 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Sep 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 7.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Sep 2013 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 24th Oct 2013: 7.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Sep 2012 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Oct 2011: 7.00 GBP
filed on: 24th, October 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Sep 2011 with full list of members
filed on: 3rd, October 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Feb 2011: 5.00 GBP
filed on: 23rd, September 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 18th, May 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 8th Apr 2011 director's details were changed
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Sep 2010 with full list of members
filed on: 30th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Wed, 29th Sep 2010
filed on: 30th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Jan 2010 new director was appointed.
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 18th Jan 2010 - the day director's appointment was terminated
filed on: 18th, January 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 14th, January 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2009
|
incorporation |
Free Download
(20 pages)
|