(CS01) Confirmation statement with no updates Friday 22nd December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 6th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd December 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd December 2021
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd December 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd December 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 16th May 2018.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 16th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 16th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(CH01) On Thursday 30th April 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed international soft play LTDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Firshill Highcliffe Christchurch Dorset BH23 4RE. Change occurred on Tuesday 18th August 2015. Company's previous address: 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD England.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Firshill Highcliffe Christchurch Dorset BH23 4RE. Change occurred on Tuesday 18th August 2015. Company's previous address: Fairstowe Chambers Library Road Ferndown BH22 9JP.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd December 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd December 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2014
| incorporation
|
Free Download
(28 pages)
|