(CH01) On March 28, 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Upper Ground Floor Streate Place St. Peters Road Bournemouth BH1 2LT. Change occurred on January 28, 2024. Company's previous address: 6 Poole Hill, Bournemouth Dorset BH2 5PS England.
filed on: 28th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 2, 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 10, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 1, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Poole Hill, Bournemouth Dorset BH2 5PS. Change occurred on June 6, 2022. Company's previous address: Offices 18/19 865 Ringwood Road Bournemouth BH11 8LW England.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address Offices 18/19 Drewitt House 865 Ringwood Road Bournemouth BH11 8LW. Change occurred at an unknown date. Company's previous address: Offices 18/19 Drewitt House 865 Ringwood Road Bournemouth BH11 8LW England.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AD02) New sail address Offices 18/19 Drewitt House 865 Ringwood Road Bournemouth BH11 8LW. Change occurred at an unknown date. Company's previous address: Offices 18/19 Drewitt House 865 Ringwood Road Bournemouth BH11 8LW England.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Offices 18/19 Drewitt House 865 Ringwood Road Bournemouth BH11 8LW.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 31, 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Offices 18/19 865 Ringwood Road Bournemouth BH11 8LW. Change occurred on July 31, 2020. Company's previous address: 165 Alder Road Poole BH12 4AN England.
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 7, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 7, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 19, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 12, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 165 Alder Road Poole BH12 4AN. Change occurred on June 12, 2018. Company's previous address: 1 Alder Crescent Parkstone Poole Dorset BH12 4BD.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 12, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 7, 2018
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On January 18, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 28, 2016: 3.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 18, 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 27, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to May 17, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: May 30, 2012) of a secretary
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2012: 3.00 GBP
filed on: 30th, May 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(43 pages)
|