CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C3 Arena Business Centre Holyrood Close Poole Dorset BH17 7FN United Kingdom to Unit 7 Alder Hills Industrial Estate 16 Alder Hills Poole Dorset BH12 4AR on Monday 29th July 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from F1 Isis Business Centre Sovereign Business Park Willis Way Poole Dorset BH15 3TB to C3 Arena Business Centre Holyrood Close Poole Dorset BH17 7FN on Monday 10th September 2018
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 067771550001 satisfaction in full.
filed on: 9th, June 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 19th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067771550001, created on Monday 29th September 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 16th January 2014 from Suite 254 89 Commercial Road Bournemouth Dorset BH2 5RR
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th December 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 19th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 19th December 2011 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th August 2011.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th December 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 7th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/07/2009 from A7 arena business centre holy rood close poole dorset BH17 7FJ
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2008
| incorporation
|
Free Download
(18 pages)
|