AD01 |
Change of registered address from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on Sat, 15th Apr 2023 to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
filed on: 15th, April 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England on Wed, 23rd Nov 2022 to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX England on Tue, 9th Aug 2022 to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pintail House Duck Island Lane Ringwood BH24 3AA England on Fri, 20th May 2022 to 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX England on Fri, 20th May 2022 to 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on Thu, 28th Oct 2021 to Pintail House Duck Island Lane Ringwood BH24 3AA
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Sep 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Sep 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Sep 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Sep 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 5th Aug 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Aug 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 1st Nov 2013. Old Address: the Old School Old Road Shipston-on-Stour Warwickshire CV36 4HE England
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jun 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Jan 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jan 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Jan 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 16th Jun 2011: 2.00 GBP
filed on: 13th, January 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 20th Dec 2011. Old Address: Ashdown Creampot Lane Cropredy Banbury Oxfordshire OX17 1NT United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|