CS01 |
Confirmation statement with updates 2023-11-28
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Change occurred on 2023-11-29. Company's previous address: C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England.
filed on: 29th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-23
filed on: 13th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-28
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Change occurred on 2022-11-10. Company's previous address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England.
filed on: 10th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX. Change occurred on 2022-06-10. Company's previous address: Pintail House Duck Island Lane Ringwood BH24 3AA England.
filed on: 10th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-23
filed on: 30th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-28
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-23
filed on: 1st, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-28
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-23
filed on: 16th, March 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Pintail House Duck Island Lane Ringwood BH24 3AA. Change occurred on 2020-03-12. Company's previous address: Bourne Gardens Exeter Park Road Bournemouth BH2 5BD England.
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Bourne Gardens Exeter Park Road Bournemouth BH2 5BD. Change occurred on 2020-01-30. Company's previous address: 2nd Floor North Point Faverdale North Darlington DL3 0PH England.
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-12-01
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2019-12-01) of a secretary
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-28
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-23
filed on: 9th, May 2019
|
accounts |
Free Download
(6 pages)
|
AP04 |
Appointment (date: 2019-05-01) of a secretary
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-05-01
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-28
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-23
filed on: 20th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-28
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor North Point Faverdale North Darlington DL3 0PH. Change occurred on 2018-02-05. Company's previous address: C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN.
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-23
filed on: 16th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 14th, September 2015
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-23
filed on: 14th, September 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-11-30 to 2015-06-23
filed on: 14th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-28
filed on: 15th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN. Change occurred on 2014-12-04. Company's previous address: 2 Windmill Lane Ringwood Hampshire BH24 2DQ United Kingdom.
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-12-01) of a secretary
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2013
|
incorporation |
Free Download
(26 pages)
|