(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 3rd Aug 2023 new director was appointed.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 5th Sep 2022. New Address: Unit 2 Glass House Studios Fryern Court Road Burgate Fordingbridge SP6 1QX. Previous address: Unit 5 Glass House Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 9th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 14th May 2020 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Sep 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 3rd Mar 2016. New Address: Unit 5 Glass House Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX. Previous address: Unit 5 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England
filed on: 3rd, March 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Dec 2015. New Address: Unit 5 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX. Previous address: Unit 3 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2015: 101.00 GBP
capital
|
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 1st Nov 2014 secretary's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 26th Oct 2014: 100.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 3 Glass House Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX. Previous address: The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 16th Mar 2012 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Jan 2012. Old Address: Unit 10 the Glenmore Centre Sandle Heath Industrial Estate Brickyard Road Fordingbridge Dorset SP6 1TE England
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 14th Sep 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 14th Sep 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On Sun, 31st Jan 2010 secretary's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Jan 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 14th Sep 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 02/06/2009 from 29 bushmead drive, ashley heath ringwood hampshire BH24 2HT
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 13th Oct 2008 with shareholders record
filed on: 13th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 15th, July 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/10/07
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/10/07
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 14th Nov 2007 with shareholders record
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 14th Nov 2007 with shareholders record
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2006
| incorporation
|
Free Download
(12 pages)
|