PSC04 |
Change to a person with significant control 4th March 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st November 2016
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on 12th October 2023 to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th May 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England on 23rd November 2022 to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA England on 20th May 2022 to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 21st December 2020 secretary's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35a High Street Potters Bar EN6 5AJ England on 28th February 2019 to Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Homer Street London W1H 4NL on 22nd March 2018 to 35a High Street Potters Bar EN6 5AJ
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 18th March 2018 secretary's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th April 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 115 Draper House Hampton St London SE1 6SY on 20th December 2014 to 40 Homer Street London W1H 4NL
filed on: 20th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 363 Upton Lane Forest Gate London E7 9PT on 26th July 2010
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2010 secretary's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th July 2009 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2008
| incorporation
|
|