(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from May 22, 2022 to August 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 2, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2021
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Farrs House Cowgrove Wimborne Dorset BH21 4EL England to First Floor 129 High Street Guildford GU1 3AA at an unknown date
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 22, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to First Floor 129 High Street Guildford Surrey GU1 3AA on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Wimborne Dorset BH21 4EL at an unknown date
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 25, 2019 to May 22, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Road Wimborne BH21 4EL on November 22, 2019
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW England to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT at an unknown date
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 26, 2018 to May 25, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on November 14, 2018
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 27, 2017 to May 26, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 28, 2017 to May 27, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080540510001, created on July 11, 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to May 28, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD04) Registers new location: C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from May 29, 2016 to May 28, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 898/902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW to C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on December 22, 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 2, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 30, 2015 to May 29, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2015 to May 30, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 2, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 8, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 8, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 2, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 2, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On May 16, 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 16, 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 11, 2012: 2.00 GBP
filed on: 29th, May 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On May 24, 2012 new director was appointed.
filed on: 24th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 8, 2012
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(36 pages)
|