MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Dec 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Dec 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th Jul 2023. New Address: C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Previous address: C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Nov 2022. New Address: C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Previous address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Jun 2022. New Address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX. Previous address: Unit 6 the Business Centre Wool House 74 Back Church Lane London E1 1AF England
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Aug 2019. New Address: Unit 6 the Business Centre Wool House 74 Back Church Lane London E1 1AF. Previous address: 4D Riverview Heights 27 Bermondsey Wall West London SE16 4TN
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Oct 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082538860001, created on Thu, 20th Oct 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 30th Jun 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 2.00 GBP
capital
|
|
CH01 |
On Mon, 4th Aug 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 12th Dec 2013. Old Address: 44a Shelbourne Road Bournemouth BH8 8QY
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Nov 2013: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Sep 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2012
| incorporation
|
Free Download
(7 pages)
|