GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Aug 2021 director's details were changed
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Tatnam Crescent Poole BH15 2HG England on Thu, 27th May 2021 to 296 Charminster Road Bournemouth Dorset BH8 9RT
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 11th Jan 2021
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 11th Jan 2021
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Jan 2021
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 141 Blandford Road Poole BH15 4AT England on Wed, 2nd Sep 2020 to 4 Tatnam Crescent Poole BH15 2HG
filed on: 2nd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Aug 2019
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Jun 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Coastal Accountants Ltd Unit 3 Mitchell Point ,Ensign Way Hamble Southampton SO31 4RF England on Thu, 6th Jun 2019 to 141 Blandford Road Poole BH15 4AT
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 6th Jun 2019
filed on: 6th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sun, 9th Sep 2018 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 9th Sep 2018
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 3rd Aug 2018
filed on: 3rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Aug 2018
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Aug 2018
filed on: 3rd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 3rd Aug 2018
filed on: 3rd, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Apr 2018 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jan 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jan 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Dec 2017
filed on: 21st, December 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Change of registered address from C/O Coastal Accountants 33 Queens Terrace Southampton Hampshire SO14 3BQ on Thu, 9th Nov 2017 to Coastal Accountants Ltd Unit 3 Mitchell Point ,Ensign Way Hamble Southampton SO31 4RF
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 14th Jul 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Coastal Accountants 33 Queens Terrace Southampton SO14 3BQ England on Tue, 7th Jun 2016 to C/O Coastal Accountants 33 Queens Terrace Southampton Hampshire SO14 3BQ
filed on: 7th, June 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Coastal Accountants 33 33 Queens Terrace Southampton SO14 3BQ England on Wed, 1st Jun 2016 to C/O Coastal Accountants 33 Queens Terrace Southampton SO14 3BQ
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 27 Puddletown Crescent Poole BH17 8AL on Fri, 27th May 2016 to C/O Coastal Accountants 33 33 Queens Terrace Southampton SO14 3BQ
filed on: 27th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 5th, May 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2014
|
incorporation |
Free Download
(21 pages)
|