(CS01) Confirmation statement with no updates 15th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 28th September 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th September 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Homeside Road Bournemouth BH9 3EJ on 29th October 2020 to 83 Queens Park Avenue Bournemouth BH8 9LJ
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st February 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st February 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th July 2016: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge 078110070005 in full
filed on: 24th, June 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 17 Station Road Hayes Middlesex UB3 4BD United Kingdom on 24th May 2014
filed on: 24th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2014
filed on: 24th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th May 2014: 100.00 GBP
capital
|
|
(CH01) On 24th May 2014 director's details were changed
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078110070005
filed on: 26th, February 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078110070004
filed on: 5th, February 2014
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 20th September 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2013
filed on: 11th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th April 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, August 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 1st, August 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 9th May 2012 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, October 2011
| incorporation
|
Free Download
(33 pages)
|