GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/11
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/11
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/11 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/29
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, February 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
TM02 |
2015/05/05 - the day secretary's appointment was terminated
filed on: 6th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
AP03 |
New secretary appointment on 2015/05/05
filed on: 6th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/11 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/06
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/01/11 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/03/26 from Dormer Cottage Woodlands Hyde Wareham Dorset BH20 7NT
filed on: 26th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/11 with full list of members
filed on: 26th, March 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed woodlands administration services LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/02/20
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 26th, February 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/01/11 with full list of members
filed on: 9th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/01/11 with full list of members
filed on: 3rd, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 18th, August 2010
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 13th, May 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/11 with full list of members
filed on: 3rd, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 25th, November 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 23/09/2009 from towngate house, 2-8 parkstone road, poole dorset BH15 2PW
filed on: 23rd, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/03 with shareholders record
filed on: 3rd, February 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2008
|
incorporation |
Free Download
(17 pages)
|