(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Dorset House, Flat 2, 42 the Avenue the Avenue Poole BH13 6HE England to Flat 12 Dorset House 42 the Avenue Poole Dorset BH13 6HE on Wednesday 21st June 2023
filed on: 21st, June 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 1st May 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Mill House 7 Carberry Lane Bournemouth BH6 3QG to Dorset House, Flat 2, 42 the Avenue the Avenue Poole BH13 6HE on Tuesday 2nd May 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th April 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st November 2021
filed on: 6th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Green Heat Uk Ltd, Third Floor 86-90 Paul Street London EC2A 4NE England to The Mill House 7 Carberry Lane Bournemouth BH6 3QG on Wednesday 3rd November 2021
filed on: 3rd, November 2021
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 19th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 19th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 22nd January 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 Exton Gardens, 70 Knyveton Road Knyveton Road Bournemouth BH1 3BP England to Green Heat Uk Ltd, Third Floor 86-90 Paul Street London EC2A 4NE on Thursday 11th March 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2021
| incorporation
|
Free Download
(15 pages)
|