PSC04 |
Change to a person with significant control Friday 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Lindsay Road Poole BH13 6AN England to Dockens Water Blashford Ringwood BH24 3PE on Friday 12th January 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 12th January 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th January 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th June 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th June 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 16th June 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th June 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR England to 13 Lindsay Road Poole BH13 6AN on Friday 23rd June 2023
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed plan style hire LTDcertificate issued on 08/08/22
filed on: 8th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 6th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th December 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th October 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Silverthorns Silverthorns Hookley Lane Elstead Surrey GU8 6JE England to Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR on Thursday 30th April 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR England to Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR on Thursday 30th April 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR England to Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR on Thursday 30th April 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 30th March 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 29th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 30th March 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th March 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th March 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 25th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th July 2019
filed on: 4th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 25th January 2019
filed on: 25th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 59 Church Road Three Legged Cross Wimborne Dorset BH21 6RQ England to Silverthorns Silverthorns Hookley Lane Elstead Surrey GU8 6JE on Monday 17th December 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Friday 23rd March 2018 secretary's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 59 Church Road Three Legged Cross Wimborne Dorset BH21 6RQ on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on Thursday 22nd September 2016
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road Wenlock Road London N1 7GU on Tuesday 30th August 2016
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 15th October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 1st, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 15th October 2014 with full list of members
filed on: 8th, November 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2013
| incorporation
|
|