(AD01) New registered office address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Change occurred on Friday 6th January 2023. Company's previous address: The Studio 78 Shelley Road East Bournemouth BH7 6HB England.
filed on: 6th, January 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd January 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd January 2017
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Studio 78 Shelley Road East Bournemouth BH7 6HB. Change occurred on Thursday 2nd December 2021. Company's previous address: 97 Leigh Road Eastleigh SO50 9DR England.
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 3rd January 2017
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 2nd December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 97 Leigh Road Eastleigh SO50 9DR. Change occurred on Monday 26th July 2021. Company's previous address: International House Nile Street London N1 7SR England.
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd January 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd January 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House Nile Street London N1 7SR. Change occurred on Wednesday 26th September 2018. Company's previous address: Fossa Crow Hill Crow Ringwood BH24 3DH England.
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st January 2018 to Sunday 31st December 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Fossa Crow Hill Crow Ringwood BH24 3DH. Change occurred on Tuesday 9th January 2018. Company's previous address: 19 the Lea Verwood BH31 6XN United Kingdom.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, January 2017
| incorporation
|
Free Download
(9 pages)
|