(CS01) Confirmation statement with updates 26th February 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW on 4th March 2024 to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th January 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th March 2016: 1.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 28th February 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Mansfield Street London W1G 9NY on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|