AA |
Dormant company accounts reported for the period up to Thursday 30th November 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 4th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078338190001, created on Monday 10th September 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Bingham Avenue Poole Dorset BH14 8NE England to The Wheelhouse Grove Park Road London W4 3QA on Wednesday 4th October 2017
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, September 2017
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 19th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th September 2017.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th September 2017.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th September 2017.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hampton House 3 Lawrence Drive Poole Dorset BH13 7EN to 12 Bingham Avenue Poole Dorset BH14 8NE on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 16th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 57 Chaddesley Glen Canford Cliffs Poole Dorset BH13 7PB to Hampton House 3 Lawrence Drive Poole Dorset BH13 7EN on Wednesday 4th November 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd November 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 3rd November 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th November 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd November 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd November 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd November 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On Saturday 3rd November 2012 secretary's details were changed
filed on: 4th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 4th November 2012
filed on: 4th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 4th November 2012 from 9a Haig Avenue Canford Cliffs Poole Dorset BH13 7AJ England
filed on: 4th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2011
| incorporation
|
Free Download
(10 pages)
|