CS01 |
Confirmation statement with no updates Monday 26th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Filleul Road Wareham BH20 7AW. Change occurred on Thursday 3rd August 2023. Company's previous address: 15a Water Lane, Totton 15a Water Lane Totton Southampton SO40 3DF England.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15a Water Lane, Totton 15a Water Lane Totton Southampton SO40 3DF. Change occurred on Friday 12th November 2021. Company's previous address: 4 Tatnam Crescent Poole BH15 2HG England.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 10th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th April 2021
filed on: 8th, April 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2021
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 11th January 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 11th January 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Tatnam Crescent Poole BH15 2HG. Change occurred on Wednesday 2nd September 2020. Company's previous address: 141 Blandford Road Poole BH15 4AT England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 10th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 141 Blandford Road Poole BH15 4AT. Change occurred on Thursday 6th June 2019. Company's previous address: Coastal Accountants Ltd Unit 3 Mitchell Point ,Ensign Way Hamble Southampton SO31 4RF England.
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 11th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 9th September 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 9th September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st January 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 21st December 2017
filed on: 21st, December 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Coastal Accountants Ltd Unit 3 Mitchell Point ,Ensign Way Hamble Southampton SO31 4RF. Change occurred on Thursday 9th November 2017. Company's previous address: C/O Coastal Accountants 33 Queens Terrace Southampton Hampshire SO14 3BQ.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 14th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Coastal Accountants 33 Queens Terrace Southampton Hampshire SO14 3BQ. Change occurred on Tuesday 7th June 2016. Company's previous address: C/O Coastal Accountants 33 Queens Terrace Southampton SO14 3BQ England.
filed on: 7th, June 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Coastal Accountants 33 Queens Terrace Southampton SO14 3BQ. Change occurred on Wednesday 1st June 2016. Company's previous address: 87 North Road Poole Dorset BH14 0LT.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 26th, April 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 19th May 2014 from 27 Puddletown Crescent Poole Dorset
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2013
| incorporation
|
Free Download
(21 pages)
|