(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 13 Queens Road Bournemouth BH2 6BA. Change occurred on Thursday 10th March 2016. Company's previous address: 9 Queens Road Bournemouth BH2 6BA.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 17th December 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
(CH01) On Tuesday 7th May 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd November 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 3rd, May 2012
| mortgage
|
|
(CH01) On Tuesday 7th December 2010 director's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 7th December 2010 secretary's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd November 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd November 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 5th, May 2010
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd November 2009
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 30th, October 2009
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 4th November 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to Thursday 31st January 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 31st January 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 31st, August 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 31st, August 2007
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, June 2007
| mortgage
|
Free Download
(12 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, June 2007
| mortgage
|
Free Download
(12 pages)
|
(363s) Period up to Thursday 8th March 2007 - Annual return with full member list
filed on: 8th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 8th March 2007 - Annual return with full member list
filed on: 8th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Tuesday 5th December 2006 - Annual return with full member list
filed on: 5th, December 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Tuesday 5th December 2006 - Annual return with full member list
filed on: 5th, December 2006
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, April 2006
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, April 2006
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, April 2006
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, April 2006
| mortgage
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 23rd, December 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 20 shares on Wednesday 2nd November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20 shares on Wednesday 2nd November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, December 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 23rd, December 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, November 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2005
| incorporation
|
Free Download
(17 pages)
|