AA |
Micro company accounts made up to 2023-07-31
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-30
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park, Cobham Road Wimborne Dorset BH21 7SB on 2023-10-03
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-24
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-30
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-20
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-01-25 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-25
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-30
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-21 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dirench & Co 151 West Green Road London N15 5EA England to Pintail House Duck Island Lane Ringwood BH24 3AA on 2021-09-17
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 9th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-30
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-13
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 21st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-30
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-11-22
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-22 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-30
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 152 Stoke Newington Road London N16 7XA to C/O Dirench & Co 151 West Green Road London N15 5EA on 2017-10-25
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-30
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 14th, August 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016-12-05 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-30
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-30 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-09-30 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-23: 1000.00 GBP
capital
|
|
CH01 |
On 2014-09-10 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-09-30 to 2014-07-31
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Iao Erinc Erguner Dirench & Co 152 Stoke Newington Road London Greater London N16 7XA England on 2014-02-21
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2013
| incorporation
|
|