(AD01) Registered office address changed from The Walston Main Road Weeting Brandon IP27 0PZ England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on Tuesday 2nd April 2024
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 7th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 7th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 4th, May 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Eh Taylors 203 London Road Hadleigh Essex SS7 2rd England to The Walston Main Road Weeting Brandon IP27 0PZ on Tuesday 27th April 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 7th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Coach House Victoria Road Farnborough Hampshire GU14 7PP England to 203 London Road Hadleigh Benfleet SS7 2rd on Friday 12th October 2018
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd United Kingdom to Eh Taylors 203 London Road Hadleigh Essex SS7 2rd on Friday 12th October 2018
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to The Old Coach House Victoria Road Farnborough Hampshire GU14 7PP on Friday 4th August 2017
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st October 2017 to Sunday 30th April 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 30th March 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 7th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 21st April 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|
(CH01) On Monday 23rd March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on Wednesday 31st December 2014
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, October 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th October 2014
capital
|
|