(AD01) Change of registered address from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom on 10th March 2023 to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
filed on: 10th, March 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 8th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 23rd May 2016
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd May 2016
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 7th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 21st January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st February 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 5th June 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2019
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st March 2018: 1716.00 GBP
filed on: 7th, September 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2018: 1716.00 GBP
filed on: 7th, September 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2018: 1716.00 GBP
filed on: 7th, September 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2018: 1716.00 GBP
filed on: 6th, September 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd February 2018: 1508.00 GBP
filed on: 6th, September 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th May 2016: 977.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 7th October 2016: 1380.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 977.00 GBP
filed on: 21st, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th October 2016: 1000.00 GBP
filed on: 21st, October 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2016
| incorporation
|
Free Download
(37 pages)
|