GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 18th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 18th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 18th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 5, 2016 with full list of members
filed on: 21st, September 2020
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 21, 2020: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH to 146 Wimborne Road West Wimborne BH21 2DU on September 17, 2020
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 5, 2015 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, September 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 5, 2014 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2014: 100.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 5, 2013 with full list of members
filed on: 13th, June 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 5, 2012 with full list of members
filed on: 22nd, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 8th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 5, 2011 with full list of members
filed on: 1st, June 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2011
filed on: 4th, January 2011
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to March 31, 2011
filed on: 27th, October 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on May 5, 2010: 100.00 GBP
filed on: 27th, October 2010
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed dolittles dorset LIMITEDcertificate issued on 17/08/10
filed on: 17th, August 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, August 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2010
|
incorporation |
Free Download
(23 pages)
|