PSC07 |
Cessation of a person with significant control Thu, 29th Feb 2024
filed on: 1st, March 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Feb 2024
filed on: 1st, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 4th, August 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 24th, April 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 91 Upper Floor Office Suite Commercial Road Poole Dorset BH14 0JD on Wed, 1st Feb 2023 to Unit 14 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS
filed on: 1st, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 11th, September 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 15th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 8th Jul 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 91 Commercial Road Poole Dorset BH14 0JD on Fri, 29th Aug 2014 to 91 Upper Floor Office Suite Commercial Road Poole Dorset BH14 0JD
filed on: 29th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32a Wessex Road Lower Parkstone Poole Dorset BH14 8BQ United Kingdom on Thu, 28th Aug 2014 to 91 Upper Floor Office Suite Commercial Road Poole Dorset BH14 0JD
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 8th Jul 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Jul 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 8th Jul 2013
filed on: 11th, July 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Mar 2013
filed on: 18th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Jul 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Sat, 30th Jun 2012 director's details were changed
filed on: 26th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 8th Jul 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sat, 30th Jun 2012 director's details were changed
filed on: 26th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2011
filed on: 6th, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2011
filed on: 6th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Sep 2011 new director was appointed.
filed on: 28th, September 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2011
|
incorporation |
Free Download
(31 pages)
|