(CS01) Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England on Thu, 8th Oct 2020 to Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Mar 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C14 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England on Fri, 6th Apr 2018 to C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from B9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH England on Thu, 14th Sep 2017 to C14 Arena Centre East Dorset Trade Park Wimborne BH21 7UH
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C14 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England on Thu, 14th Sep 2017 to C14 Arena Centre East Dorset Trade Park Wimborne BH21 7UH
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 46 Christchurch Road Ferndown Dorset BH22 8st on Mon, 21st Mar 2016 to B9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jul 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 14th, April 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Jul 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Jul 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Jul 2012
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 30th Jul 2012. Old Address: 70 Kinson Grove Bournemouth Dorset BH10 7JL
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Jul 2011
filed on: 23rd, March 2012
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 21st, March 2012
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On Thu, 1st Jul 2010 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Jul 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jul 2009
filed on: 7th, December 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/2008 from, unit 4 bournemouth central business park, southcote road, bournemouth, dorset, BH1 3SJ
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 14th Oct 2008 Secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 14th Oct 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 21st Jul 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2008
| incorporation
|
Free Download
(9 pages)
|