(CS01) Confirmation statement with updates 2023-10-07
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-06-28
filed on: 17th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-06-28 director's details were changed
filed on: 17th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-10-07
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-10-07
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 7th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-10-07
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-10-05
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-10-05 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-05
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-10-05 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-10-07
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 26 Kennington Road Nuffield Industrial Estate Poole BH17 0GF England to Unit 3 Vista Place Ingworth Road Poole BH12 1JY on 2019-03-14
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 11th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-10-07
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-10-22
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 146 Southampton Road Ringwood Hampshire BH24 1JF to 26 Kennington Road Nuffield Industrial Estate Poole BH17 0GF on 2017-12-29
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-22
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-10-22 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-04: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-10-31 to 2015-03-31
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Vinery 9 Davids Lane Ringwood Hampshire BH24 2AW England to 146 Southampton Road Ringwood Hampshire BH24 1JF on 2015-02-24
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-02-10 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2014-10-22: 2.00 GBP
capital
|
|