(AD01) Address change date: Tue, 12th Mar 2024. New Address: 207 Queens Park Avenue Bournemouth BH8 9HD. Previous address: Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL England
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th Jul 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jan 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jan 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jan 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 21st Feb 2018. New Address: Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL. Previous address: Millstream House 39a East Street Wimborne Dorset BH21 1DX
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Jan 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 6th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On Mon, 21st Jan 2013 secretary's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Jan 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Jan 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jan 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Thu, 3rd Nov 2011. Old Address: 207 Queens Park Avenue Bournemouth Dorset BH8 9HD
filed on: 3rd, November 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 21st Jan 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2005
filed on: 6th, September 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2009
| gazette
|
Free Download
(1 page)
|
(363s) Annual return up to Thu, 12th May 2005 with shareholders record
filed on: 12th, May 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Thu, 12th May 2005 with shareholders record
filed on: 12th, May 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2004
filed on: 26th, August 2004
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2004
filed on: 26th, August 2004
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 23rd Feb 2004 with shareholders record
filed on: 23rd, February 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 23rd Feb 2004 with shareholders record
filed on: 23rd, February 2004
| annual return
|
Free Download
(6 pages)
|
(363(288)) Mon, 23rd Feb 2004 Annual return (Director's particulars changed)
annual return
|
|
(288b) On Wed, 29th Jan 2003 Secretary resigned
filed on: 29th, January 2003
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 29th Jan 2003 Secretary resigned
filed on: 29th, January 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2003
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2003
| incorporation
|
Free Download
(19 pages)
|