PSC04 |
Change to a person with significant control 1st October 2023
filed on: 27th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st October 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st October 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th August 2020
filed on: 28th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from Woodlands Estate Morwenstow Woodford Bude Cornwall EX23 9HT on 18th March 2020 to Domineys Yard Locketts Lane Buckland Newton Dorchester DT2 7BS
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 070034940004, created on 26th February 2020
filed on: 3rd, March 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 9th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 9th, September 2019
|
mortgage |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th July 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th September 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2014
filed on: 1st, August 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2013
filed on: 29th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, March 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 13th September 2012 director's details were changed
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2012
filed on: 19th, September 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 13th September 2012 director's details were changed
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 15th, February 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 39 Steeple Close West Canford Heath Poole Dorset BH17 9BJ on 8th December 2011
filed on: 8th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2011
filed on: 17th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 28th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2010
filed on: 28th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 28th, October 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 23rd, October 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, October 2009
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, October 2009
|
mortgage |
Free Download
(7 pages)
|
288a |
On 9th September 2009 Director appointed
filed on: 9th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 9th September 2009 Director appointed
filed on: 9th, September 2009
|
officers |
Free Download
(2 pages)
|
88(2) |
Alloted 99 shares from 1st September 2009 to 2nd September 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 9th, September 2009
|
capital |
Free Download
(2 pages)
|
288b |
On 28th August 2009 Appointment terminated director
filed on: 28th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2009
|
incorporation |
Free Download
(9 pages)
|