(CS01) Confirmation statement with no updates 2024-01-29
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-01-29
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-01-16
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-16
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 18th, February 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-01-29
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069537700002, created on 2021-02-23
filed on: 25th, February 2021
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2021-01-29
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 14th, January 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 7th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-01-29
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 18th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-01-29
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 27th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-01-29
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-01-25
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-06
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, March 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016-07-06
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-07-06 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-07-15: 1000.00 GBP
capital
|
|
(CH01) On 2015-06-01 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-06-01 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-06-01 secretary's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-06-01 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-06-01 secretary's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-06
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2014-07-06 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-08-22: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 10th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-07-06 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-07-29: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
| mortgage
|
Free Download
(9 pages)
|
(AP03) On 2012-10-03 - new secretary appointed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-09-18
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-07-06 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-09-18
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2012-03-31 to 2012-09-30
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY United Kingdom on 2012-05-09
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-07-06 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW on 2011-05-18
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 14th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) On 2010-09-23 - new secretary appointed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-29 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-29 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-29 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-06 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 14th, July 2010
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-07-08
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 16th, September 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 4th, August 2009
| resolution
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(19 pages)
|