(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 5th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th March 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd March 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 30th June 2019 (was Monday 30th September 2019).
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 7th March 2019.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit J, the Dolphin Shopping Centre Mount Pleasant Road Poole Dorset BH15 1TX. Change occurred on Tuesday 23rd May 2017. Company's previous address: Flat 2 42 Poole Hill Bournemouth BH2 5PS England.
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2 42 Poole Hill Bournemouth BH2 5PS. Change occurred on Friday 21st April 2017. Company's previous address: C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW. Change occurred on Thursday 23rd March 2017. Company's previous address: Suite 80 2 Lansdowne Crescent Bournemouth BH1 1SA.
filed on: 23rd, March 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 26th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 26th August 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 15th, November 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 13th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 31st January 2014 director's details were changed
filed on: 13th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 19th May 2014 from Suite 3 Homelife House 26-32 Oxford Road Bournemouth BH8 8EZ United Kingdom
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th June 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th June 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2011
| incorporation
|
Free Download
(27 pages)
|