AA |
Full accounts data made up to December 31, 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Units 5 - 9 High Post Business Park High Post Salisbury Dorset SP4 6AT. Change occurred on January 20, 2023. Company's previous address: Units 6-9 High Post Salisbury SP4 6AT England.
filed on: 20th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On October 20, 2022 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(28 pages)
|
AD01 |
New registered office address Units 6-9 High Post Salisbury SP4 6AT. Change occurred on September 24, 2015. Company's previous address: Unit 14 Horn Park Business Park Beaminster Dorset DT8 3PT.
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O Clive Tee Units 6-9 High Post Salisbury High Post Salisbury SP4 6AT. Change occurred at an unknown date. Company's previous address: Units 6-9 High Post Salisbury SP4 6AT England.
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 28, 2015: 1.00 GBP
|
capital |
|
AD02 |
New sail address C/O Clive Tee Units 6-9 High Post Salisbury High Post Salisbury SP4 6AT. Change occurred at an unknown date. Company's previous address: C/O Stephen Corben 8 Pymore Road Bridport Dorset DT6 3XE United Kingdom.
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, June 2015
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 063412710003, created on May 13, 2015
filed on: 15th, May 2015
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 063412710002, created on May 13, 2015
filed on: 15th, May 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 063412710001, created on December 19, 2014
filed on: 22nd, December 2014
|
mortgage |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2014
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 17, 2014
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 14 Horn Park Business Park Beaminster Dorset DT8 3PT. Change occurred on October 15, 2014. Company's previous address: 8 Pymore Road Bridport Dorset DT6 3XE.
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 26th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 26, 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 31st, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2012
filed on: 21st, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 23rd, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2011
filed on: 16th, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 2nd, June 2011
|
accounts |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 17th, November 2010
|
auditors |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2010
filed on: 12th, November 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 29th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 29th, September 2010
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 29th, September 2010
|
auditors |
Free Download
(1 page)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 13, 2010 secretary's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2009
filed on: 9th, June 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2008
filed on: 27th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to September 23, 2008 - Annual return with full member list
filed on: 23rd, September 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 26th, June 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2007
|
incorporation |
Free Download
(13 pages)
|