CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 6th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st April 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th June 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 17th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 8th July 2016
|
capital |
|
AD01 |
New registered office address 51-53 Sterte Avenue West Poole Dorset BH15 2AJ. Change occurred on Friday 8th July 2016. Company's previous address: 18 Stanley Green Industrial Estate Stanley Green Crescent Poole Dorset BH15 3th.
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th July 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 19th, March 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th June 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 1st, October 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 13th August 2013 from Unit 8 Stanley Green Crescent Industrial Estate Poole Dorset BH15 3TH United Kingdom
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th June 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Monday 8th July 2013
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 4th, April 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th June 2012
filed on: 24th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 25th June 2012 from Unit 4 1 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ
filed on: 25th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 29th, March 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2011
filed on: 23rd, June 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd June 2011
filed on: 23rd, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 28th, March 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Saturday 5th June 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th June 2010
filed on: 2nd, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 31st, March 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to Friday 17th July 2009 - Annual return with full member list
filed on: 17th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2008
filed on: 1st, April 2009
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 17/12/2008 from unit f athur brays yard 4 west quay road poole dorset BH15 1HT
filed on: 17th, December 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Monday 23rd June 2008 - Annual return with full member list
filed on: 23rd, June 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 20/06/2008 from unit f athur brays 4 west quay road poole dorset BH15 1HT
filed on: 20th, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/07 from: unit f arthur brays yard 4 west quay road poole dorset BH15
filed on: 24th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/07 from: unit f arthur brays yard 4 west quay road poole dorset BH15
filed on: 24th, September 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from Tuesday 5th June 2007 to Tuesday 5th June 2007. Value of each share 1 £, total number of shares: 2.
filed on: 13th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from Tuesday 5th June 2007 to Tuesday 5th June 2007. Value of each share 1 £, total number of shares: 2.
filed on: 13th, July 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Monday 25th June 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 25th June 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/07 from: 20 talbot drive, wallisdown poole dorset BH12 5ED
filed on: 25th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On Monday 25th June 2007 New secretary appointed;new director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/07 from: 20 talbot drive, wallisdown poole dorset BH12 5ED
filed on: 25th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On Monday 25th June 2007 New secretary appointed;new director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 8th June 2007 Secretary resigned
filed on: 8th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 8th June 2007 Director resigned
filed on: 8th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 8th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On Friday 8th June 2007 Secretary resigned
filed on: 8th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 8th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On Friday 8th June 2007 Director resigned
filed on: 8th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2007
|
incorporation |
Free Download
(16 pages)
|