(CS01) Confirmation statement with updates Sun, 14th Jan 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Nov 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 12th Mar 2022 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 27th Jul 2022. New Address: Eaton Court 41 Alumhurst Road Flat 6, Eaton Court Bournemouth BH4 8EW. Previous address: 41 Eaton Court 41 Alumhurst Road Flat 6 Bournemouth BH4 8EW England
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th Jul 2022. New Address: 41 Eaton Court 41 Alumhurst Road Flat 6 Bournemouth BH4 8EW. Previous address: C16 Arena Business Park, 9 Nimrod Way, Unit C16 Wimborne BH21 7UH England
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 9th Dec 2021. New Address: C16 Arena Business Park, 9 Nimrod Way, Unit C16 Wimborne BH21 7UH. Previous address: 14 Sandringham 20 Bodorgan Road Bournemouth BH2 6NR England
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 24th Sep 2020. New Address: 14 Sandringham 20 Bodorgan Road Bournemouth BH2 6NR. Previous address: 703 st. Peters Road Bournemouth BH1 2LG England
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 15th Nov 2019. New Address: 703 st. Peters Road Bournemouth BH1 2LG. Previous address: 38 Talbot Avenue Flat 2 Bournemouth BH3 7HZ England
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 15th Feb 2019. New Address: 38 Talbot Avenue Flat 2 Bournemouth BH3 7HZ. Previous address: 38 Talbot Avenue Flat 2 Bournemouth BH3 7HZ England
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Jan 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 8th Feb 2019. New Address: 38 Talbot Avenue Flat 2 Bournemouth BH3 7HZ. Previous address: 35 Bristol & West House Post Office Road Bournemouth BH1 1BL England
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 10th Jul 2018: 3676.00 GBP
filed on: 5th, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Jan 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Oct 2017: 2941.00 GBP
filed on: 9th, October 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 6th Oct 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sun, 11th Jun 2017. New Address: 35 Bristol & West House Post Office Road Bournemouth BH1 1BL. Previous address: Loretto Cavendish Road Flat 8 Bournemouth BH1 1QZ England
filed on: 11th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 14th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Mar 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 15th Mar 2016. New Address: Loretto Cavendish Road Flat 8 Bournemouth BH1 1QZ. Previous address: 54 Markham Road Bournemouth Dorset BH9 1HZ
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th Jan 2016: 2500.00 GBP
capital
|
|
(AD01) Address change date: Sun, 4th Oct 2015. New Address: 54 Markham Road Bournemouth Dorset BH9 1HZ. Previous address: 49 Poole Hill Flat 2 Bournemouth Dorset BH2 5PW England
filed on: 4th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Thu, 5th Feb 2015 - the day director's appointment was terminated
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 2500.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|