(AA) Accounts for a dormant company made up to 31st January 2024
filed on: 6th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th December 2023. New Address: 21 Loewy Crescent Poole BH12 4PQ. Previous address: 82 Evering Avenue Poole BH12 4JH England
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 82 Evering Avenue Poole BH12 4JH at an unknown date
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 82 Evering Avenue Poole BH12 4JH at an unknown date
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th July 2023. New Address: 82 Evering Avenue Poole BH12 4JH. Previous address: 11 Selhurst Road 11 Selhurst Road Brighton East Sussex BN2 6WE United Kingdom
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th August 2021. New Address: 11 Selhurst Road 11 Selhurst Road Brighton East Sussex BN2 6WE. Previous address: C/O Dragonfly Ltd 52 High Street Cottenham Cambs CB24 8SA England
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th February 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 16th October 2017 - the day director's appointment was terminated
filed on: 28th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th August 2017. New Address: C/O Dragonfly Ltd 52 High Street Cottenham Cambs CB24 8SA. Previous address: C/O Bambini Lingo 9 Falcon Road Plymouth PL1 4GR
filed on: 19th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th January 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th January 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st December 2014 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd September 2015. New Address: C/O Bambini Lingo 9 Falcon Road Plymouth PL1 4GR. Previous address: 48 Bank Chambers 25 Jermyn St London SW1 6HR
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 31st December 2014 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th July 2015. New Address: 48 Bank Chambers 25 Jermyn St London SW1 6HR. Previous address: 5 Kingswood Close Weybridge KT13 0RE England
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 27th January 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|