(AA) Micro company financial statements for the year ending on July 1, 2023
filed on: 16th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 4385 08657169 - Companies House Default Address Cardiff CF14 8LH to 661 Christchurch Road Bournemouth Dorset BH7 6AA on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 20, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 1, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 20, 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Trinity Old Christchurch Road Bournemouth BH1 1JU to 661 Christchurch Road Bournemouth BH7 6AA on August 23, 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 23, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 1, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 1, 2021 to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 20, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 1, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 20, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 1, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 20, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 1, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 20, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 20, 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 1, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 1, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 20, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 31, 2016 to July 1, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 10, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AP03) On September 24, 2015 - new secretary appointed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 20, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 17, 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Laing Law Limited 95 Holdenhurst Road Bournemouth BH8 8DS to 7 Trinity Old Christchurch Road Bournemouth BH1 1JU on June 25, 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 20, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from , Preston Redman (Acf/12759.1) Hinton House, Hinton Road, Bournemouth, Dorset, BH1 2EN, United Kingdom to C/O Laing Law Limited 95 Holdenhurst Road Bournemouth BH8 8DS on September 17, 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on August 23, 2014 - 5.00 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, September 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 23, 2014
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2013
| incorporation
|
|