(TM01) Director appointment termination date: 2023-01-01
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-01-01
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-01-01
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-21
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-21
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-04-24 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Stable Art Mount Folly Bodmin PL31 2DB England to Gormenghast Mount Folly Bodmin PL31 2DB on 2020-04-24
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-04-24 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 13 Freeland Park Wareham Road Poole BH16 6FH England to Stable Art Mount Folly Bodmin PL31 2DB on 2020-02-26
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-02-20 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-20 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-21
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-12-10 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-12 director's details were changed
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-12 director's details were changed
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-12 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-12 director's details were changed
filed on: 13th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 13 Wareham Road Poole BH16 6FH England to Unit 13 Freeland Park Wareham Road Poole BH16 6FH on 2019-10-07
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Oakleigh Crescent Totton Southampton SO40 9AR to Unit 13 Wareham Road Poole BH16 6FH on 2019-10-04
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-21
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-12-14
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-14
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-12-14
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-12-14: 1.00 GBP
filed on: 14th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-21
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-21
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-01-23
filed on: 23rd, January 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-21 with full list of members
filed on: 13th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-13: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 51 Oakleigh Crescent Totton Southampton SO40 9AR on 2015-03-09
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-03-09 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-21 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-21: 510.00 GBP
filed on: 30th, March 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2015-02-28 to 2014-03-31
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2014-02-21: 1.00 GBP
capital
|
|