Confirmation statement. Statement with no updates. |
2023-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-25 |
View Report |
Officers. Appointment date: 2021-06-10. Officer name: Mrs Caroline Ann Geddes. |
2021-06-23 |
View Report |
Officers. Termination date: 2021-06-10. Officer name: Alistair Stewart Rigger. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-24 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-07 |
View Report |
Gazette. Gazette notice compulsory. |
2016-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-24 |
View Report |
Mortgage. Charge creation date: 2014-12-19. Charge number: 030732990005. |
2014-12-29 |
View Report |
Mortgage. Charge creation date: 2014-12-19. Charge number: 030732990006. |
2014-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-30 |
View Report |
Officers. Officer name: Mr Ian Douglas Geddes. |
2013-07-30 |
View Report |
Officers. Officer name: Ian Newbery. |
2013-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-01 |
View Report |
Accounts. Accounts amended with made up date. |
2010-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-12 |
View Report |
Officers. Officer name: Alistair Stewart Rigger. Change date: 2010-06-11. |
2010-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-06 |
View Report |
Officers. Officer name: Mr Ian Douglas Geddes. |
2010-03-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-23 |
View Report |
Gazette. Gazette notice compulsary. |
2009-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-16 |
View Report |
Address. Description: Registered office changed on 04/07/2009 from 7 the square wimborne dorset BH21 1JA. |
2009-07-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-03-24 |
View Report |
Gazette. Gazette notice compulsary. |
2009-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-23 |
View Report |
Annual return. Legacy. |
2008-07-09 |
View Report |
Annual return. Legacy. |
2007-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-21 |
View Report |