(CS01) Confirmation statement with updates March 27, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 22, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 22, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 22, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 22, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 4, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 90 Ashington Lane Ashington Wimborne Dorset BH21 3DG. Change occurred on December 4, 2017. Company's previous address: 29 Braishfield Gardens Bournemouth Dorset BH8 0QA.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 23, 2015: 100.00 GBP
capital
|
|
(CH01) On March 18, 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Braishfield Gardens Bournemouth Dorset BH8 0QA. Change occurred on October 16, 2014. Company's previous address: 72 Wheaton Road Boscombe Bournemouth Dorset BH6 7LL.
filed on: 16th, October 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on August 2, 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 6, 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, April 2013
| resolution
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 20th, April 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 3rd, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 24th, June 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/01/2009
filed on: 17th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2009 from 9 channel court 37 belle vue road southbourne bournemouth dorset BH6 3DE
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to June 4, 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 9, 2008 Appointment terminated director
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2008
| incorporation
|
Free Download
(11 pages)
|