AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on Tuesday 6th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th September 2022.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Anketils Place Shaftesbury Dorset SP7 0JA. Change occurred on Thursday 15th September 2022. Company's previous address: 6th Floor 33 Holborn London England EC1N 2HT England.
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 4th, July 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 4th, July 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 4th, July 2022
| accounts
|
Free Download
(94 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 30th June 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Wednesday 30th June 2021. Originally it was Thursday 31st December 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th April 2021.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 33 Holborn London England EC1N 2HT. Change occurred on Wednesday 21st April 2021. Company's previous address: 3 the Belfry Solent Business Park Fareham Hampshire PO15 7FJ.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th April 2021.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, April 2021
| mortgage
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 12th October 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 12th October 2020) of a secretary
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 1st May 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 1st May 2014) of a secretary
filed on: 23rd, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th March 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Monday 21st February 2011 from Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU
filed on: 21st, February 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st October 2010 from Ellis Jones Holdenhurst Road Bournemouth Dorset BH8 8DY
filed on: 21st, October 2010
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 20th October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th March 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 4th, May 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 26th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 26th March 2009 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2008
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 27th, August 2008
| resolution
|
Free Download
(14 pages)
|
288a |
On Wednesday 27th August 2008 Secretary appointed
filed on: 27th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 27th August 2008 Appointment terminated secretary
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/2008 from the belfry solent business park fareham hampshire PO15 7FJ
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2008
| incorporation
|
Free Download
(12 pages)
|