CS01 |
Confirmation statement with no updates Tue, 17th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Aug 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 31st Mar 2019
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 18th Aug 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 18th Aug 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom on Tue, 20th Nov 2018 to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The George Business Centre Christchurch Road New Milton Hants BH25 6QJ on Tue, 20th Nov 2018 to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Montpelier Avenue Bexley Kent DA5 3AP on Mon, 16th Nov 2015 to The George Business Centre Christchurch Road New Milton Hants BH25 6QJ
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom at an unknown date to The George Business Centre Christchurch Road New Milton Hants BH25 6QJ
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 25th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Sure Accounting Ltd Arena Business Centre Nimrod Way, East Dorset Trade Park Wimborne Dorset BH21 7UH United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Oct 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 24th Oct 2012. Old Address: Suite a16,, Arena Business Centre, 9 Nimrod Way Ferndown Dorset BH21 7SH
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Oct 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Sep 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Feb 2011 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Oct 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Sep 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 9th Dec 2008 with complete member list
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(17 pages)
|