(AD01) New registered office address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Change occurred on Thursday 10th November 2022. Company's previous address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ.
filed on: 10th, November 2022
| address
|
Free Download
(2 pages)
|
(MR04) Charge 079226350001 satisfaction in full.
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, September 2022
| incorporation
|
Free Download
(22 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, September 2022
| incorporation
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Tuesday 25th January 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Tuesday 19th January 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th January 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2019 to Thursday 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 25th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 25th January 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 16th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 12th November 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 12th November 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079226350001, created on Tuesday 17th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 14th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period ending changed to Thursday 31st January 2013 (was Friday 31st May 2013).
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 30th, September 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th January 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 17th April 2012 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2012
| incorporation
|
Free Download
(21 pages)
|