CS01 |
Confirmation statement with no updates Tuesday 4th July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on Tuesday 1st November 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to Sg House 6 st. Cross Road Winchester SO23 9HX on Friday 6th May 2022
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on Thursday 14th April 2022
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 29th October 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 15th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, November 2018
| resolution
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Laurel Lane St. Leonards Ringwood BH24 2LR England to Pintail House Duck Island Lane Ringwood BH24 3AA on Tuesday 10th October 2017
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 30th June 2017, originally was Sunday 31st December 2017.
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sg House, 6 st Cross Road Winchester Hampshire SO23 9HX United Kingdom to 11 Laurel Lane St. Leonards Ringwood BH24 2LR on Thursday 29th December 2016
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2016
| incorporation
|
Free Download
(39 pages)
|