GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 23rd May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 23rd May 2017 to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 23rd February 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 8th November 2011
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 12th October 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 12th October 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th May 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 27th May 2011, company appointed a new person to the position of a secretary
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 5th May 2011
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(8 pages)
|