(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control June 24, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 5, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082879840003, created on April 2, 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082879840002, created on May 30, 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control April 5, 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O First Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth BH8 8DY to 19 Haven Road Canford Cliffs Poole BH13 7LE on May 8, 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 5, 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 5, 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082879840001, created on April 10, 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on April 30, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on December 3, 2015
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 5, 2014 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Woodland Point Wootton Mount Bournemouth BH1 1PJ to C/O First Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth BH8 8DY on March 18, 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 30, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on November 4, 2013
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
(AP04) On November 4, 2013 - new secretary appointed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 28, 2014: 110.00 GBP
filed on: 24th, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2014: 100.00 GBP
filed on: 14th, March 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 5, 2013. Old Address: 70 Seabourne Road Bournemouth Dorset BH5 2HT England
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
(AP03) On July 5, 2013 - new secretary appointed
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 30, 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 24, 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(7 pages)
|