(CS01) Confirmation statement with updates Sat, 10th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th Oct 2023. New Address: C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Previous address: C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 23rd Nov 2022. New Address: C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Previous address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 31st May 2022. New Address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX. Previous address: 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th May 2022. New Address: 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX. Previous address: First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Apr 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Apr 2018. New Address: First Floor Pintail House Duck Island Lane Ringwood BH24 3AA. Previous address: 14 Oak Road Fordingbridge Hampshire, SP6 3BL United Kingdom
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Wed, 26th Aug 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Wed, 26th Aug 2015: 1.00 GBP
capital
|
|