AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England on 2018/08/10 to 33 Belvedere Court Lyttelton Road Hampstead Garden Suburb London N2 0AH
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 2017/05/23 to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/09/06
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/09
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/09
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/09/09
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/17
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/01/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/17
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/17
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/04/17 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 23rd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/17
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/11/08 from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 18th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/17
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2010/08/05
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/17
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2009/11/26 from 2Nd Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 17th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/02/09 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/02/09 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On 2008/12/29 Appointment terminated director
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 7th, October 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 28th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 28th, November 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 18th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 18th, June 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/07 from: unit 4, valley trade park greenland road sheffield S9 5EX
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/07 from: unit 4, valley trade park greenland road sheffield S9 5EX
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/02/27 with complete member list
filed on: 27th, February 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/02/27 with complete member list
filed on: 27th, February 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, January 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, January 2006
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2006
| incorporation
|
Free Download
(13 pages)
|