(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th November 2021
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 11th November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Churchill Road Wimborne BH21 2AU England to Hedgerow Verwood Road Woodlands Wimborne BH21 8LJ on Thursday 11th November 2021
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th November 2021.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th February 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st July 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st July 2020.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Chalwyn Industrial Estate St Clements Road Poole Dorset BH12 4PE to 2 Churchill Road Wimborne BH21 2AU on Saturday 7th December 2019
filed on: 7th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 25th February 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 25th February 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 25th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(NEWINC) Company registration
filed on: 25th, February 2014
| incorporation
|
Free Download
(7 pages)
|