(TM01) Director appointment termination date: Wednesday 9th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd August 2023.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd August 2023.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 16th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mccarthy House Yeoman Road Ringwood BH24 3FA England to Linden Court Hunts Pond Road Park Gate Southampton SO31 6AZ on Thursday 20th April 2023
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th April 2022.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th April 2022.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th October 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Mccarthy House Yeoman Road Ringwood BH24 3FA on Monday 1st April 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 9th July 2015, no shareholders list
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 12th November 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 21st November 2014.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th July 2014, no shareholders list
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Millstream Management Services 9 the Old Pottery Manor Way Verwood Dorset BH31 6HF England to Millstream House Parkside Ringwood Hampshire BH24 3SG on Friday 1st August 2014
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 5th February 2014 from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, July 2013
| incorporation
|
Free Download
(42 pages)
|