(MR01) Registration of charge 085072820003, created on 2024/02/13
filed on: 15th, February 2024
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/04/29
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/04/29
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/04/29
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/29
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 20th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2019/10/11. New Address: Space House 22-24 Oxford Road Bournemouth Dorset BH8 8EZ. Previous address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/29
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085072820002, created on 2019/03/29
filed on: 7th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/04/05. New Address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(SH01) 30000.00 GBP is the capital in company's statement on 2018/11/15
filed on: 28th, November 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/11/15. New Address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018/09/03
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085072820001, created on 2018/10/18
filed on: 22nd, October 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/04/29
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2016/06/30, originally was 2017/04/30.
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/29
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016/07/11 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/07/11 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/06/30 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/22 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed claire's days out LIMITEDcertificate issued on 28/06/16
filed on: 28th, June 2016
| change of name
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2016/06/27
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/06/27
filed on: 28th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/06/27.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/29 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/29
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/04/29 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/01
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) 2014/09/29 - the day secretary's appointment was terminated
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/09/29 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/01. New Address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/29 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|
(NEWINC) Company registration
filed on: 29th, April 2013
| incorporation
|
Free Download
(34 pages)
|