(CS01) Confirmation statement with updates Mon, 29th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 26th Jul 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England on Wed, 2nd Aug 2023 to Forest Links Road Ferndown Dorset BH22 9PH
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Jul 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Jul 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Jul 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 4th Feb 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 28th Aug 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 27th Jul 2019 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Carbery Avenue Bournemouth Dorset BH6 3LG England on Wed, 15th Jul 2020 to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from Flat 3 2 Waltham Road Bournemouth BH7 6PE England at an unknown date to 56 Carbery Avenue Bournemouth BH6 3LG
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: Flat 3 2 Waltham Road Bournemouth BH7 6PE.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Jun 2015 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th Aug 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Yew Tree Rise Calcot Reading RG31 4RQ on Thu, 20th Aug 2015 to 56 Carbery Avenue Bournemouth Dorset BH6 3LG
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 20th Feb 2015 director's details were changed
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 8th Mar 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from The Stores Hadham Cross Much Hadham Hertfordshire SG10 6AL United Kingdom on Sun, 8th Mar 2015 to 14 Yew Tree Rise Calcot Reading RG31 4RQ
filed on: 8th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 20th Feb 2015 director's details were changed
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 8th Mar 2014 new director was appointed.
filed on: 8th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
|
(SH01) Capital declared on Fri, 21st Feb 2014: 100.00 GBP
capital
|
|