(CS01) Confirmation statement with updates 2023/08/30
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/06/30
filed on: 20th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/08/30
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/06/30
filed on: 27th, June 2022
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2021/12/13
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 2021/12/13 to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/12/13 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/08/30
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/08/30
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 18th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/08/30
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/08/30
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2017/06/30
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/10/19
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/10/18
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/10/18
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/30
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/30
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/04/05
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed bournemouth promotional leisure LIMITEDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, October 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/30
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/17
capital
|
|
(AA01) Accounting period extended to 2015/09/30. Originally it was 2015/08/31
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Carrington House Regent Place 126 - 130 Regent Street London W1B 5SE England on 2015/04/14 to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/10/20
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/20.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/30
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|