CS01 |
Confirmation statement with no updates November 26, 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 24, 2023
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On April 1, 2023 - new secretary appointed
filed on: 7th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 26, 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 26, 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY England to Wessex House St. Leonards Road Bournemouth BH8 8QS on January 4, 2021
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 30, 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on July 28, 2020
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 26, 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 26, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 18, 2018
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 18, 2018 new director was appointed.
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 26, 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Frost & Company Redcotts House Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on November 2, 2017
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 26, 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2015: 9.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 26, 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 15th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2014: 9.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 17th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2013: 9 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 12th, April 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 18, 2012. Old Address: 8 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE United Kingdom
filed on: 18th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 12, 2012 with full list of members
filed on: 18th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 6th, July 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2011
|
incorporation |
Free Download
(30 pages)
|