(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19-25 Nuffield Road Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RU England on Mon, 20th Aug 2018 to 63 Haven Road Poole BH13 7LH
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 20th Aug 2018 secretary's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Aug 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 24th Dec 2016 director's details were changed
filed on: 24th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit G5 Arena Business Park Holyrood Close Poole Dorset BH17 7FJ on Tue, 1st Mar 2016 to 19-25 Nuffield Road Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RU
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 2.00 GBP
capital
|
|
(CH01) On Sat, 1st Aug 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 1st Aug 2015 secretary's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 56 Pearce Avenue Poole BH14 8EH on Tue, 9th Sep 2014 to Unit G5 Arena Business Park Holyrood Close Poole Dorset BH17 7FJ
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Aug 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Aug 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Aug 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Aug 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Aug 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 17th Aug 2009 with complete member list
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 17th Nov 2008 with complete member list
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Tue, 21st Aug 2007 with complete member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 21st Aug 2007 with complete member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/07 to 31/01/08
filed on: 4th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/07 to 31/01/08
filed on: 4th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 18th Aug 2006 New director appointed
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 18th Aug 2006 New director appointed
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Aug 2006 Secretary resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Aug 2006 Director resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Aug 2006 Director resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th Aug 2006 New secretary appointed
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
filed on: 17th, August 2006
| address
|
Free Download
(1 page)
|
(288b) On Thu, 17th Aug 2006 Director resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Aug 2006 Secretary resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
filed on: 17th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On Thu, 17th Aug 2006 New secretary appointed
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(11 pages)
|
(288b) On Thu, 17th Aug 2006 Director resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|