AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 31st December 2019
filed on: 16th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st December 2019
filed on: 16th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Nettleton Close Canford Heath Poole Dorset BH17 8PL. Change occurred on Friday 7th October 2022. Company's previous address: 2a Pye Close Corfe Mullen Wimborne BH21 3NU England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 30th November 2020 (was Wednesday 31st March 2021).
filed on: 1st, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2019
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2a Pye Close Corfe Mullen Wimborne BH21 3NU. Change occurred on Wednesday 21st February 2018. Company's previous address: Elizabeth House 40 Lagland St Poole BH15 1QG.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed swaga LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Elizabeth House 40 Lagland St Poole BH15 1QG. Change occurred on Thursday 9th July 2015. Company's previous address: C/O Tmd Accountancy 12 High Street Poole Dorset BH15 1BP.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Tmd Accountancy 12 High Street Poole Dorset BH15 1BP. Change occurred on Friday 13th February 2015. Company's previous address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2011
| incorporation
|
Free Download
(36 pages)
|