(CS01) Confirmation statement with updates Fri, 9th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Aug 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Aug 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Jun 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jun 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 19 Meadow View Road Bournemouth BH11 9rd on Wed, 27th Apr 2016 to Unit 3 83 Ringwood Road Poole Dorset BH14 0RH
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 072782570001, created on Thu, 25th Feb 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Jun 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Jun 2015: 2.00 GBP
capital
|
|
(CH01) On Wed, 11th Mar 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Jun 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 King George Avenue Bournemouth BH9 1TU England on Fri, 25th Jul 2014 to 19 Meadow View Road Bournemouth BH11 9RD
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Jun 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Jul 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jun 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jun 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|