(CS01) Confirmation statement with no updates November 5, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 5, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082798820003, created on December 9, 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(64 pages)
|
(CS01) Confirmation statement with no updates November 5, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 5, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Chocolate Box Hotel 2 Westcliff Rd Bournemouth BH2 5EY. Change occurred on November 19, 2019. Company's previous address: 2 West Cliff Road Bournemouth BH2 5EY England.
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 West Cliff Road Bournemouth BH2 5EY. Change occurred on November 17, 2019. Company's previous address: 13 Queens Road Bournemouth BH2 6BA England.
filed on: 17th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 5, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 5, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 5, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Queens Road Bournemouth BH2 6BA. Change occurred on March 10, 2016. Company's previous address: 9 Queens Road Bournemouth Dorset BH2 6BA.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 22, 2015: 200.00 GBP
filed on: 3rd, February 2016
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082798820002, created on January 15, 2016
filed on: 23rd, January 2016
| mortgage
|
Free Download
(9 pages)
|
(AP01) On January 13, 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082798820001, created on December 22, 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(44 pages)
|