(CS01) Confirmation statement with updates Wed, 30th Aug 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Sat, 1st Oct 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 9th Dec 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Aug 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 13th May 2021
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 11th May 2021. New Address: Wynfield 14 Grange Road St. Leonards Ringwood Hampshire BH242QE. Previous address: 5th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Oct 2020. New Address: 5th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL. Previous address: Eims House 12-14 Dean Park Crescent Bournemouth Dorset BH1 1HS United Kingdom
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 30th Aug 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 30th Aug 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 30th Jun 2019 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Aug 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Mar 2019 to Sun, 30th Sep 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088456680001, created on Thu, 16th Aug 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(31 pages)
|
(AD01) Address change date: Wed, 22nd Aug 2018. New Address: Eims House 12-14 Dean Park Crescent Bournemouth Dorset BH1 1HS. Previous address: 32 West Way Bournemouth BH9 3ED England
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 3rd May 2017 - the day director's appointment was terminated
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 3rd May 2017 - the day director's appointment was terminated
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Mon, 15th Aug 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 22nd Jan 2016: 12.00 GBP
capital
|
|
(AD01) Address change date: Mon, 21st Dec 2015. New Address: 32 West Way Bournemouth BH9 3ED. Previous address: 44 Argyll Road Poole Dorset BH12 2DR England
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 15th Dec 2015. New Address: 44 Argyll Road Poole Dorset BH12 2DR. Previous address: Number 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 15th Jan 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 20th Jan 2015: 12.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Jan 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
|