AD01 |
Address change date: 7th February 2024. New Address: Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ. Previous address: 36a Station Road New Milton Hampshire BH25 6JX England
filed on: 7th, February 2024
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th November 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th November 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th November 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 26th November 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th November 2018
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th November 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th November 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 27th September 2016. New Address: 36a Station Road New Milton Hampshire BH25 6JX. Previous address: 938-942 Christchurch Road Pokesdown Bournemouth Dorset BH7 6DL
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 27th September 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th November 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th November 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th December 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th November 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th November 2011 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
14th March 2011 - the day director's appointment was terminated
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1221 Christchurch Road Bournemouth Dorset BH7 6BW United Kingdom on 2nd February 2011
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2010
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
9th December 2010 - the day director's appointment was terminated
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Factory Rear of 44 Ashley Road Bournemouth Dorset BH1 4LJ England on 9th December 2010
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, November 2010
| incorporation
|
Free Download
(20 pages)
|