CS01 |
Confirmation statement with updates Monday 18th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th November 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 18th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 22nd January 2020.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 25th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th August 2019.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 18th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(10 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th December 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 2nd, March 2011
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2011
filed on: 18th, February 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 13th January 2011 secretary's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th December 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th December 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 05/06/2009 from 2 winchester place north street poole dorset BH15 1NX
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 29th April 2009 Director appointed
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st April 2009 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 20th April 2009 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 4th April 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 4th April 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 26th March 2009 Secretary appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 5th March 2009 Appointment terminated secretary
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th December 2008 Appointment terminated secretary
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, December 2008
| incorporation
|
Free Download
(19 pages)
|