CS01 |
Confirmation statement with updates 2023/12/17
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/17
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/17
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 21st, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/17
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 31st, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/17
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England on 2019/07/31 to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/17
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/17
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT England on 2017/09/14 to Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/17
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/24
capital
|
|
CH01 |
On 2015/02/26 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/02/26 secretary's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Bokers Farm Office Poole Road Lytchett Matravers Poole Dorset BH16 6AG on 2015/02/27 to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/17
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/17
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/17
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 16th, February 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 11th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/17
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 7th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/17
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 7th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/17 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/17
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 24th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/01/05 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/08/18 Appointment terminated director
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/08/18 Appointment terminated secretary
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/08/15 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/15 Secretary appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/08/2008 from north house braeside business park sterte avenue west poole dorset BH15 2BX
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/01/14 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/01/14 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/01/14 New director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/01/14 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/08 from: 31 corsham street london N1 6DR
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/08 from: 31 corsham street london N1 6DR
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/01/14 New director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/01/14 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/14 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/01/14 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2007
| incorporation
|
Free Download
(18 pages)
|