(CS01) Confirmation statement with no updates 2024-02-03
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-02-25
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-02-03
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-02-10
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-02-10 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-01
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-01 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-25
filed on: 24th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-03
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-25
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-25
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-03
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-03
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-25
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-25
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-03
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-01-14
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-14 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-14
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-02-26 to 2018-02-25
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-02-26
filed on: 23rd, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-02-03
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-26
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-03
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2017-01-31
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-02-27 to 2016-02-26
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-27
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-02-28 to 2015-02-27
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Poole Road Wimborne Dorset BH21 1QE. Change occurred on 2015-11-26. Company's previous address: Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-03
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-04: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-03
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-03
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-02-28
filed on: 22nd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-02-28
filed on: 25th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-03
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-02-28
filed on: 3rd, November 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-03
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-02-03: 2.00 GBP
filed on: 5th, May 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-11-03
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2010
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-10-26
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-02-09
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|