(CS01) Confirmation statement with no updates Friday 26th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th November 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th November 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Compound F Twin Pines, Grange Road St Leonards/St Ives Ringwood Hampshire BH24 2QE. Change occurred on Wednesday 9th November 2022. Company's previous address: Compound E Endeavour Business Park Crow Arch Industrial Estate Ringwood Hampshire BH24 1SF United Kingdom.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Compound E Endeavour Business Park Crow Arch Industrial Estate Ringwood Hampshire BH24 1SF. Change occurred on Thursday 10th March 2022. Company's previous address: The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 21st May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 26th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 10th June 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th June 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 26th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(12 pages)
|
(AD02) New sail address Tgs Taylorcocks Oxford Road Bournemouth BH8 8EZ. Change occurred at an unknown date. Company's previous address: 158 Richmond Park Road Bournemouth Dorset BH8 8TW England.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 26th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th May 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th May 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 14th December 2012
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 20th May 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 20th May 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 30th June 2011. Originally it was Tuesday 31st May 2011
filed on: 25th, June 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|