AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th June 2021
filed on: 29th, June 2021
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed concept lifestyles LIMITEDcertificate issued on 04/10/15
filed on: 4th, October 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB. Change occurred on Saturday 8th November 2014. Company's previous address: Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole Dorset.
filed on: 8th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 8th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 8th November 2014
|
capital |
|
AD01 |
New registered office address 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB. Change occurred on Saturday 8th November 2014. Company's previous address: 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB England.
filed on: 8th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 17th, September 2014
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 14th, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 14th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th October 2012
filed on: 23rd, October 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 20th October 2011 from Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB
filed on: 20th, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th October 2011
filed on: 20th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, October 2011
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 5th February 2011
filed on: 5th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th October 2010
filed on: 26th, October 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, September 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 6th April 2010 from No. 7 Spacemaker House 518 Wallisdown Road Bournmeouth Dorset BH11 8PT
filed on: 6th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 20th October 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 20th October 2009 secretary's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th October 2009
filed on: 20th, November 2009
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 12th October 2009 from 1St Floor 376 Ringwood Road Parkstone Poole Dorset BH12 3LT
filed on: 12th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 24th, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 3rd November 2008 - Annual return with full member list
filed on: 3rd, November 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Friday 31st October 2008 Appointment terminated secretary
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 31st October 2008 Secretary appointed
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 24th, July 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Prev ext from 31/10/2007 to 31/03/2008
filed on: 2nd, April 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 27th March 2008 Appointment terminated director
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: studio di arena business centre holy road close poole dorset BH17 7FP
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: studio di arena business centre holy road close poole dorset BH17 7FP
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
288a |
On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
|
officers |
Free Download
(1 page)
|
363s |
Period up to Tuesday 20th November 2007 - Annual return with full member list
filed on: 20th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Tuesday 20th November 2007 - Annual return with full member list
filed on: 20th, November 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 27/06/07 from: 25 hyacinth close poole dorset BH17 7YX
filed on: 27th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: 25 hyacinth close poole dorset BH17 7YX
filed on: 27th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On Friday 1st December 2006 New director appointed
filed on: 1st, December 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/12/06 from: 20 talbot drive poole dorset BH12 5ED
filed on: 1st, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/12/06 from: 20 talbot drive poole dorset BH12 5ED
filed on: 1st, December 2006
|
address |
Free Download
(1 page)
|
288a |
On Friday 1st December 2006 New secretary appointed
filed on: 1st, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 1st December 2006 New secretary appointed
filed on: 1st, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 1st December 2006 New director appointed
filed on: 1st, December 2006
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, October 2006
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, October 2006
|
resolution |
Free Download
(6 pages)
|
287 |
Registered office changed on 18/10/06 from: 19-21 main road gedling nottingham NG4 3HQ
filed on: 18th, October 2006
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 18th October 2006 Secretary resigned
filed on: 18th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 18th October 2006 Director resigned
filed on: 18th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 18th October 2006 Secretary resigned
filed on: 18th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 18th October 2006 Director resigned
filed on: 18th, October 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 18th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/06 from: 19-21 main road gedling nottingham NG4 3HQ
filed on: 18th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 18th, October 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2006
|
incorporation |
Free Download
(16 pages)
|