GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, October 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE. Change occurred on November 29, 2019. Company's previous address: 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 28, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 28, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 17, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 17, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE. Change occurred on August 21, 2017. Company's previous address: 1 Winchester Place North Street Poole Dorset BH15 1NX.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 21, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 12, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 1 Winchester Place North Street Poole Dorset BH15 1NX. Change occurred on September 4, 2015. Company's previous address: 61a High Street Alton Hampshire GU34 1AB.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2013: 100.00 GBP
capital
|
|
MISC |
Section 519
filed on: 18th, September 2013
| miscellaneous
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 27, 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2010
| incorporation
|
Free Download
(23 pages)
|