AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 18th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2023
filed on: 28th, June 2023
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on January 7, 2022
filed on: 30th, March 2022
|
capital |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Manor Lane Verwood BH31 6HX England to T&L Transport Ltd Brickyard Lane Verwood BH31 7LG on October 19, 2021
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 7th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ England to 10 Manor Lane Verwood BH31 6HX on April 28, 2021
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 16, 2020
filed on: 17th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 16, 2020
filed on: 17th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 16, 2020
filed on: 17th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Holloways Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ England to Unit 2 Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ on March 5, 2020
filed on: 5th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Silver Snaffles (Office) Verwood Road Three Legged Cross Wimborne Dorset BH21 6RR England to Unit 2 Holloways Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ on January 3, 2020
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 11th, July 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to January 31, 2019
filed on: 23rd, May 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 31, 2019
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2019
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2019
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2019
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH United Kingdom to Silver Snaffles (Office) Verwood Road Three Legged Cross Wimborne Dorset BH21 6RR on January 31, 2019
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 3, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|