(PSC04) Change to a person with significant control 2023/11/15
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/11/15 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/11/15
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on 2023/11/20 to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/11/10
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/15
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England on 2022/11/18 to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX England on 2022/06/17 to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England on 2022/05/19 to 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/15
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 11th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2021/07/12 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/07/12
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/15
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, May 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O C & M Accountants 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England on 2020/03/10 to First Floor Pintail House Duck Island Lane Ringwood BH24 3AA
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/15
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Chelford Grove Patchway Bristol BS34 6DD on 2019/03/12 to 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England on 2019/03/12 to C/O C & M Accountants 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/15
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018/06/09 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/18
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/15
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2017/03/31
filed on: 2nd, May 2017
| accounts
|
Free Download
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/11/30
filed on: 22nd, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/15
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/15
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/08/09 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/07 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/16 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 7th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/15
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/28
capital
|
|
(CH01) On 2014/07/21 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 the Park Bradley Stoke Bristol BS32 0AP England on 2014/07/22 to 7 Chelford Grove Patchway Bristol BS34 6DD
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, November 2013
| incorporation
|
Free Download
(22 pages)
|