AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 7th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 1 14 Carlton Road Bournemouth BH1 3TG. Change occurred on Thursday 1st June 2023. Company's previous address: Waves Car Wash Tesco Store Riverside Avenue Bournemouth BH7 7DY England.
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Waves Car Wash Tesco Store Riverside Avenue Bournemouth BH7 7DY. Change occurred on Friday 30th December 2022. Company's previous address: Flat 1 ,14 Carlton Road Bournemouth BH1 3TG England.
filed on: 30th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 14 Carlton Road Bournemouth BH1 3TG. Change occurred on Monday 31st October 2022. Company's previous address: Flat 1 14 Carlton Road Bournemouth BH1 3TG England.
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 ,14 Carlton Road Bournemouth BH1 3TG. Change occurred on Monday 31st October 2022. Company's previous address: Flat 1 14 Carlton Road Bournemouth BH1 3TG England.
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 14 Carlton Road Bournemouth BH1 3TG. Change occurred on Monday 31st October 2022. Company's previous address: Flat 1 14 Carlton Road Bournemouth BH1 3TG England.
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 15th August 2022
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1 14 Carlton Road Bournemouth BH1 3TG. Change occurred on Wednesday 17th August 2022. Company's previous address: 17 B Bridge Street Leighton Buzzard LU7 1AH England.
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st June 2022
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th May 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 8th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th May 2021
filed on: 9th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th July 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 B Bridge Street Leighton Buzzard LU7 1AH. Change occurred on Monday 1st June 2020. Company's previous address: 109 Pomander Crescent Walnut Tree Milton Keynes MK7 7NL England.
filed on: 1st, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 1st, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st June 2020
filed on: 1st, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st June 2020
filed on: 1st, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 109 Pomander Crescent Walnut Tree Milton Keynes MK7 7NL. Change occurred on Thursday 16th January 2020. Company's previous address: Flat 10/a Portsmouth Road Cosham Portsmouth PO6 2SN England.
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 26th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 10/a Portsmouth Road Cosham Portsmouth PO6 2SN. Change occurred on Sunday 23rd September 2018. Company's previous address: Flat 10/a Portsmouth Road Cosham Portsmouth PO6 2SN England.
filed on: 23rd, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th July 2018
filed on: 23rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 10/a Portsmouth Road Cosham Portsmouth PO6 2SN. Change occurred on Sunday 23rd September 2018. Company's previous address: 24 Pinners Way Bury St. Edmunds Suffolk IP33 3JN.
filed on: 23rd, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 12th, May 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th December 2017.
filed on: 2nd, January 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 24 Pinners Way Bury St. Edmunds Suffolk IP33 3JN. Change occurred on Tuesday 25th October 2016. Company's previous address: 24 Pinners Way Bury St. Edmunds IP33 3JN England.
filed on: 25th, October 2016
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Pinners Way Bury St. Edmunds IP33 3JN. Change occurred on Wednesday 19th October 2016. Company's previous address: Sainsbury Store Car Park Fitzherbert Road Farlington Portsmouth PO6 1RR United Kingdom.
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2016
|
incorporation |
Free Download
(10 pages)
|