Accounts. Accounts type total exemption full. |
2023-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-04-30 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 06/09/2018. |
2020-01-21 |
View Report |
Persons with significant control. Second filing notification of a person with significant control. |
2020-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-18 |
View Report |
Persons with significant control. Notification date: 2017-07-11. Psc name: Town and Country Communications Holding Group Limited. |
2019-09-18 |
View Report |
Persons with significant control. Cessation date: 2017-11-14. Psc name: Nigel Stuart Butler. |
2019-09-17 |
View Report |
Persons with significant control. Cessation date: 2017-11-14. Psc name: Justine Lucie Butler. |
2019-09-17 |
View Report |
Address. Change date: 2019-04-17. New address: 346/348 Charminster Road Bournemouth Dorset BH8 9RX. Old address: C/O Inspire Professional Services Limited 37 Commercial Road Poole Dorset BH14 0HU. |
2019-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-27 |
View Report |
Confirmation statement. Statement. |
2016-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-20 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-05-02 |
View Report |
Capital. Capital allotment shares. |
2013-12-11 |
View Report |
Resolution. Description: Resolutions. |
2013-12-11 |
View Report |
Mortgage. Charge number: 087275220001. |
2013-12-02 |
View Report |
Officers. Officer name: Martin Davies. |
2013-11-25 |
View Report |
Address. Old address: Rowland House Hinton Road Bournemouth BH1 2EG United Kingdom. Change date: 2013-11-25. |
2013-11-25 |
View Report |
Officers. Officer name: Mr Lee Butler. |
2013-11-25 |
View Report |
Officers. Officer name: Justine Lucie Butler. |
2013-11-25 |
View Report |
Officers. Officer name: Mr Nigel Stuart Butler. |
2013-11-25 |
View Report |
Incorporation. Incorporation company. |
2013-10-10 |
View Report |