(AD01) New registered office address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Change occurred on Monday 17th April 2023. Company's previous address: C/O R&B Accountancy Services Ltd 111, High Street Strood Rochester Kent ME2 4TJ.
filed on: 17th, April 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 25th June 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th June 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th June 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 3rd June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th June 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st February 2018
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 25th June 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 25th June 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th June 2016
filed on: 21st, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th June 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th June 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
(AAMD) Amended accounts for the period to Sunday 30th June 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 3rd April 2014.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd April 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th June 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 3rd May 2013 from C/O 503 Maidstone Road 503 Maidstone Road Rainham Kent ME8 0JX United Kingdom
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th January 2013.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2012
| incorporation
|
Free Download
(8 pages)
|