CS01 |
Confirmation statement with no updates Saturday 8th August 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th August 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 2nd, May 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 8th August 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 042666290005, created on Monday 7th December 2015
filed on: 17th, December 2015
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 13th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th August 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 12th, March 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 8th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 4th, April 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th August 2012
filed on: 13th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th August 2011
filed on: 15th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 14th, April 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th August 2010
filed on: 25th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sunday 8th August 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 8th August 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 30th, April 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to Friday 28th August 2009 - Annual return with full member list
filed on: 28th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 12th, May 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to Thursday 4th September 2008 - Annual return with full member list
filed on: 4th, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2007
filed on: 21st, May 2008
|
accounts |
Free Download
(9 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 17th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, February 2008
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, September 2007
|
mortgage |
Free Download
(4 pages)
|
363a |
Period up to Wednesday 15th August 2007 - Annual return with full member list
filed on: 15th, August 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2006
filed on: 24th, May 2007
|
accounts |
Free Download
(9 pages)
|
353 |
Location of register of members
filed on: 14th, August 2006
|
address |
Free Download
(1 page)
|
363a |
Period up to Monday 14th August 2006 - Annual return with full member list
filed on: 14th, August 2006
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 14/08/06 from: garden cottage grange road creech grange wareham dorset BH20 5DF
filed on: 14th, August 2006
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, August 2006
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2005
filed on: 31st, May 2006
|
accounts |
Free Download
(9 pages)
|
363s |
Period up to Tuesday 23rd August 2005 - Annual return with full member list
filed on: 23rd, August 2005
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 10/06/05 from: 81 lower blandford road broadstone dorset BH18 8NS
filed on: 10th, June 2005
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tuesday 12th April 2005. Value of each share 1 £, total number of shares: 2.
filed on: 8th, June 2005
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2004
filed on: 17th, March 2005
|
accounts |
Free Download
(10 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 10th, February 2005
|
mortgage |
Free Download
(2 pages)
|
363s |
Period up to Wednesday 1st September 2004 - Annual return with full member list
filed on: 1st, September 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2003
filed on: 26th, March 2004
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to Tuesday 19th August 2003 - Annual return with full member list
filed on: 19th, August 2003
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2002
filed on: 6th, May 2003
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to Tuesday 27th August 2002 - Annual return with full member list
filed on: 27th, August 2002
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/08/02 to 31/07/02
filed on: 19th, August 2002
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, August 2002
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 9th August 2001. Value of each share 1 £, total number of shares: 2.
filed on: 5th, August 2002
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/02 from: garden cottage grange road creech BH20 5DF
filed on: 19th, July 2002
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 16th, July 2002
|
mortgage |
Free Download
(5 pages)
|
288b |
On Tuesday 14th August 2001 Director resigned
filed on: 14th, August 2001
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 14th August 2001 New secretary appointed;new director appointed
filed on: 14th, August 2001
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 14th August 2001 Secretary resigned
filed on: 14th, August 2001
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 14th August 2001 New director appointed
filed on: 14th, August 2001
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2001
|
incorporation |
Free Download
(31 pages)
|