(MR01) Registration of charge 081023500008, created on 5th March 2024
filed on: 21st, March 2024
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 6th July 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 9th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th December 2020
filed on: 7th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, October 2020
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 9 the Old Pottery Manor Way Verwood Dorset BH31 6HF England on 30th July 2019 to Avec House, Longham Business Park 168 Ringwood Road Ferndown Dorset BH22 9BU
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 27th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081023500007, created on 15th January 2019
filed on: 15th, January 2019
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 081023500003 in full
filed on: 5th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081023500006, created on 6th January 2017
filed on: 6th, January 2017
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 31st October 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, October 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081023500004, created on 2nd August 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 081023500005, created on 2nd August 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081023500003, created on 26th October 2015
filed on: 7th, November 2015
| mortgage
|
Free Download
(40 pages)
|
(AD01) Change of registered address from 70 Seabourne Road Southbourne Bournemouth Dorset BH5 2HT on 20th July 2015 to 9 the Old Pottery Manor Way Verwood Dorset BH31 6HF
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 10th September 2013 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081023500002, created on 1st February 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081023500001, created on 18th August 2014
filed on: 18th, August 2014
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th June 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 6th April 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, February 2013
| resolution
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, December 2012
| resolution
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(45 pages)
|