Confirmation statement. Statement with updates. |
2023-12-06 |
View Report |
Address. Change date: 2023-11-29. New address: C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Old address: C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England. |
2023-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-25 |
View Report |
Officers. Appointment date: 2023-08-11. Officer name: Mr David Butler. |
2023-08-11 |
View Report |
Officers. Appointment date: 2023-08-01. Officer name: Mrs Janis Nelson. |
2023-08-01 |
View Report |
Officers. Officer name: Nicholas John Rutherford. Termination date: 2023-08-01. |
2023-08-01 |
View Report |
Officers. Officer name: Mr Robert Mcmillan. Appointment date: 2023-05-16. |
2023-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-07 |
View Report |
Address. New address: C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Old address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England. Change date: 2022-11-29. |
2022-11-29 |
View Report |
Address. New address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX. Change date: 2022-06-10. Old address: Pintail House Duck Island Lane Ringwood BH24 3AA England. |
2022-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-24 |
View Report |
Officers. Appointment date: 2021-09-24. Officer name: Mr Ajay Singh Sehmi. |
2021-09-24 |
View Report |
Officers. Appointment date: 2021-09-24. Officer name: Woodley & Associates Ltd. |
2021-09-24 |
View Report |
Officers. Termination date: 2021-09-24. Officer name: Rendall & Rittner Ltd.. |
2021-09-24 |
View Report |
Address. New address: Pintail House Duck Island Lane Ringwood BH24 3AA. Change date: 2021-09-24. Old address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England. |
2021-09-24 |
View Report |
Officers. Change date: 2021-04-28. Officer name: Mr Nicholas John Rutherford. |
2021-04-28 |
View Report |
Officers. Officer name: Rendall & Rittner Ltd.. Appointment date: 2021-04-01. |
2021-04-28 |
View Report |
Officers. Officer name: Bourne Estates Ltd. Termination date: 2021-03-31. |
2021-04-28 |
View Report |
Address. Old address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW. New address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE. Change date: 2021-04-28. |
2021-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-05 |
View Report |
Officers. Officer name: Mr Ali Kaan Oglakci. Appointment date: 2018-12-26. |
2019-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-30 |
View Report |
Officers. Officer name: Bourne Estates Ltd. Appointment date: 2015-09-01. |
2015-09-22 |
View Report |
Officers. Termination date: 2015-09-01. Officer name: Jwt (South) Ltd. |
2015-09-22 |
View Report |
Address. Old address: 1-3 Seamoor Road Bournemouth BH4 9AA. New address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW. Change date: 2015-09-22. |
2015-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-19 |
View Report |
Accounts. Accounts type dormant. |
2012-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-02 |
View Report |
Officers. Officer name: Jwt (South) Ltd. |
2011-12-02 |
View Report |
Officers. Officer name: Townsends (Bournemouth) Limited. |
2011-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2011-03-23 |
View Report |
Officers. Officer name: Colin Anderson. |
2011-03-22 |
View Report |