Date | Description |
2025-03-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2025-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, WITH UPDATES |
2025-02-25 |
update statutory_documents FIRST GAZETTE |
2024-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2024-06-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-05-28 |
update statutory_documents FIRST GAZETTE |
2023-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES |
2023-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL JAMES WHITE / 01/10/2023 |
2023-08-07 |
delete address 10 BRIDGE STREET CHRISTCHURCH DORSET ENGLAND BH23 1EF |
2023-08-07 |
insert address 3 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET ENGLAND BH12 1JY |
2023-08-07 |
update registered_address |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2023 FROM
10 BRIDGE STREET
CHRISTCHURCH
DORSET
BH23 1EF
ENGLAND |
2023-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON GRIFFITHS |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLIE GRIFFITHS |
2022-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES WHITE |
2022-12-14 |
update statutory_documents CESSATION OF JASON CHARLES GRIFFITHS AS A PSC |
2022-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-07-28 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-01-07 |
delete address 96 CASTLE LANE WEST BOURNEMOUTH ENGLAND BH9 3JU |
2022-01-07 |
insert address 10 BRIDGE STREET CHRISTCHURCH DORSET ENGLAND BH23 1EF |
2022-01-07 |
update registered_address |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES |
2021-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM
96 CASTLE LANE WEST
BOURNEMOUTH
BH9 3JU
ENGLAND |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-20 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-04-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JAMES WHITE |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
2020-12-07 |
update account_ref_day 31 => 30 |
2020-12-07 |
update account_ref_month 12 => 6 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-11-19 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 30/06/2020 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2019-02-26 |
update statutory_documents FIRST GAZETTE |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-05 |
update statutory_documents DIRECTOR APPOINTED KELLIE GRIFFITHS |
2017-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES GRIFFITHS / 05/12/2016 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address 12 MILLSTREAM CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE |
2016-05-13 |
insert address 96 CASTLE LANE WEST BOURNEMOUTH ENGLAND BH9 3JU |
2016-05-13 |
update registered_address |
2016-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2016 FROM
12 MILLSTREAM
CHRISTCHURCH ROAD
RINGWOOD
HAMPSHIRE
BH24 3SE |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-22 |
update statutory_documents 04/12/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-08 |
update statutory_documents 04/12/14 FULL LIST |
2014-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-04 => 2015-09-30 |
2014-08-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 12 MILLSTREAM CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 3SE |
2014-01-07 |
insert address 12 MILLSTREAM CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE |
2014-01-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-05 |
update statutory_documents 04/12/13 FULL LIST |
2012-12-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |