AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Suite a Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England at an unknown date to Unit C Regent House 9 Crown Square Poundbury Dorchester DT1 3DY
filed on: 26th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 19th Oct 2020 new director was appointed.
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Oct 2020
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 19th Oct 2020
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England on Mon, 27th Jul 2020 to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(4 pages)
|
AP03 |
On Fri, 15th Jun 2018, company appointed a new person to the position of a secretary
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom at an unknown date to Suite a Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Frost & Company Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on Tue, 12th Sep 2017 to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Aug 2015
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 12th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th Mar 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 20th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 20th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 7th, March 2013
|
annual return |
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 24 Bury Bury Road Poole Dorset BH13 7DF United Kingdom
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 3rd, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 10th, June 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Feb 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 22nd Mar 2011
filed on: 22nd, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 19th, May 2010
|
accounts |
Free Download
(11 pages)
|
CH03 |
On Mon, 8th Mar 2010 secretary's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 8th Mar 2010 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, March 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 8th Mar 2010. Old Address: 24 Bury Road Branksome Park Poole Dorset BH13 7DF Uk
filed on: 8th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2010
filed on: 8th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 30th, July 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to Wed, 25th Feb 2009 with complete member list
filed on: 25th, February 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 25/02/2009 from 330 sandbanks road evening hill poole dorset BH14 8HY
filed on: 25th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 28th, October 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 29th Feb 2008 with complete member list
filed on: 29th, February 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 27th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 27th, November 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Sat, 10th Mar 2007 New secretary appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sat, 10th Mar 2007 Director resigned
filed on: 10th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 10th Mar 2007 New director appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 10th Mar 2007 New director appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sat, 10th Mar 2007 Director resigned
filed on: 10th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 10th Mar 2007 Secretary resigned
filed on: 10th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 10th Mar 2007 Secretary resigned
filed on: 10th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 10th Mar 2007 New secretary appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/07 from: 31 corsham street london N1 6DR
filed on: 10th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/07 from: 31 corsham street london N1 6DR
filed on: 10th, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2007
|
incorporation |
Free Download
(17 pages)
|