CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 4th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 16th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th February 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th October 2022
filed on: 29th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2022
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 18th April 2022
filed on: 15th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2022
filed on: 15th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Nordmann Place South Ockendon RM15 6XA England on 15th May 2022 to Flat 1 Gemsbok Beaufoys Close Ferndown BH22 9RS
filed on: 15th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 20th February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 24th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 23 Nordmann Place South Ockendon RM15 6XA England on 20th February 2019 to 23 Nordmann Place South Ockendon RM15 6XA
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th June 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Flat 5, Gemsbok 2 Beaufoys Close Ferndown BH22 9RS England on 21st November 2017 to 23 23 Nordmann Place South Ockendon RM15 6XA
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6 Gemsbok 2 Beaufoys Close Ferndown BH22 9RS on 9th December 2016 to Flat 5, Gemsbok 2 Beaufoys Close Ferndown BH22 9RS
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th February 2013: 5.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 20th February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(23 pages)
|