(PSC04) Change to a person with significant control Friday 20th October 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 20th October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF. Change occurred on Monday 14th August 2023. Company's previous address: Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Wimborne Dorset BH21 7UH England.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Wimborne Dorset BH21 7UH. Change occurred on Monday 31st August 2020. Company's previous address: 175 Holdenhurst Road Bournemouth BH8 8DQ England.
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 1st September 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 5th September 2016
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 31st August 2016
filed on: 16th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, September 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, September 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 13th, September 2016
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 19th March 2016.
filed on: 19th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 175 Holdenhurst Road Bournemouth BH8 8DQ. Change occurred on Tuesday 6th October 2015. Company's previous address: 175 175 Holdenhurst Road Bournemouth Dorset BH8 8DQ.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 30th April 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 175 175 Holdenhurst Road Bournemouth Dorset BH8 8DQ. Change occurred on Wednesday 12th November 2014. Company's previous address: 8 Chestnut Avenue Southbourne Bournemouth BH6 3SP.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed change partner consultancy LTDcertificate issued on 30/01/14
filed on: 30th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 27th January 2014
change of name
|
|
(CONNOT) Change of name notice
filed on: 30th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 23rd January 2014
filed on: 23rd, January 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 10th October 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 10th October 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th October 2012.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd April 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd April 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Saturday 30th April 2011.
filed on: 25th, June 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, April 2010
| incorporation
|
Free Download
(21 pages)
|