(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 5th April 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th April 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th April 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th April 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th September 2018: 250100.00 GBP
filed on: 27th, June 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th April 2021
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 3rd June 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 - 31 Harwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE United Kingdom on 3rd June 2021 to 30-31 Harwell Road Nuffield Industrial Estate Poole BH17 0GE
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 084840950002, created on 1st September 2020
filed on: 4th, September 2020
| mortgage
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 084840950001 in full
filed on: 11th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 30-31 Harwell Road Nuffield Industrial Estate Poole BH17 0GE England on 24th October 2019 to 30 - 31 Harwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 - 31 Hartwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE United Kingdom on 30th September 2019 to 30-31 Harwell Road Nuffield Industrial Estate Poole BH17 0GE
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084840950001, created on 8th April 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 18th July 2018
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 17th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 26th September 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th April 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit F Waterside Industrial Estate Willis Way Poole Dorset BH15 3TD on 17th June 2016 to 30 - 31 Hartwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th September 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Phoenix 27a Glen Road 27 a Glen Road Appartment 11 Poole Dorset BH14 0BJ on 11th July 2014
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th May 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Pilford Heath Road Wimborne Dorset BH21 2NB England on 3rd October 2013
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amazing jade LIMITEDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th April 2013
filed on: 12th, April 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(7 pages)
|