AA |
Accounts for a micro company for the period ending on 2022/09/29
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/02
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/29
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/02
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/09/28 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/02
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/10/14 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/14. New Address: 10 Bridge Street Christchurch Dorset BH23 1EF. Previous address: 96 Castle Lane West Bournemouth Dorset BH9 3JU
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/10/14 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/29
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/29
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/02
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/02
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/02
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 26th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/02
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2016/09/30
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/09/02
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/09/02 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/30 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 4 Stoke Road Winchester SO23 7ET
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/21. New Address: 96 Castle Lane West Bournemouth Dorset BH9 3JU. Previous address: 8 Durngate Terrace Winchester SO23 8QX
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/02 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/09/02 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/02/12 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/12 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/09/30
filed on: 6th, November 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086707550002
filed on: 26th, March 2014
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2014/03/19 from 26 - 28 Southernhay East Exeter Devon EX1 1NS United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086707550001
filed on: 10th, January 2014
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2013
| incorporation
|
|