GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Aug 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 30th Nov 2017 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Nov 2017
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th Nov 2017. New Address: 43 Hamble Street London SW6 2RT. Previous address: 3 Springfield Road Poole Dorset BH14 0LG England
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, October 2016
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 15th Jun 2016. New Address: 3 Springfield Road Poole Dorset BH14 0LG. Previous address: 12 Auburn Mansions 94 Princess Road Poole BH12 1BW
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 17th, May 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Sep 2014 with full list of members
filed on: 18th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 14th Oct 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Oct 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Mar 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 18th Feb 2014. Old Address: Flat 12 Auburn Mansion S Princess Road Poole Dorset BH12 1BW England
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Feb 2014. Old Address: 237 Hayward Gardens London SW15 3BU England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 8th Nov 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Sep 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Oct 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sun, 16th Sep 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 16th Sep 2012 director's details were changed
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Sep 2012 - the day director's appointment was terminated
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 22nd Aug 2012. Old Address: 144 Felsham Road London SW15 1DP England
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Apr 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 27th Apr 2012: 100.00 GBP
filed on: 27th, April 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(7 pages)
|