(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2023-08-02 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-08-02 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-06-06
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH. Change occurred on 2023-02-28. Company's previous address: 426/428 Holdenhurst Road Bournemouth BH8 9AA England.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-06-06
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-06-06
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083710670002, created on 2020-12-22
filed on: 24th, December 2020
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2020-04-30 to 2019-12-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 083710670001, created on 2020-09-01
filed on: 4th, September 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-01
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-01
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-06
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-07-15
filed on: 15th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2019-06-06
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-06-05
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-05-09
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-09
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-05-09
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-09
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-09
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-05-09
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-05-09
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 426/428 Holdenhurst Road Bournemouth BH8 9AA. Change occurred on 2019-06-04. Company's previous address: 13 West Street Horsham West Sussex RH12 1PB.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-09-01
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-09-01
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-22
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-01-23
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-01-23
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014-01-23
filed on: 3rd, March 2015
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-23
filed on: 8th, February 2015
| annual return
|
Free Download
(4 pages)
|
(OC) S125 order
filed on: 20th, November 2014
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2014-01-31 (was 2014-04-30).
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-23
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-30: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|