(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England on Fri, 18th Nov 2022 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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor, Pintail House Duck Island Lane Ringwood BH24 3AA England on Thu, 19th May 2022 to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Laurel Lane St. Leonards Ringwood BH24 2LR England on Wed, 18th Oct 2017 to First Floor, Pintail House Duck Island Lane Ringwood BH24 3AA
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Freshfields Knutsford Cheshire WA16 0NR on Wed, 22nd Mar 2017 to 11 Laurel Lane St. Leonards Ringwood BH24 2LR
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 4th Jul 2014. Old Address: 6 Pinewood Close Southwell Nottinghamshire NG25 0DD
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 11th Jul 2012. Old Address: 30a Vicarage Lane London E15 4ES England
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2011
| incorporation
|
Free Download
(22 pages)
|