(CS01) Confirmation statement with updates Thursday 24th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 864 Christchurch Road Bournemouth BH7 6DQ England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on Wednesday 31st August 2022
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103469280001, created on Friday 15th October 2021
filed on: 15th, October 2021
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th August 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 24th August 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th August 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 24th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Friday 11th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd May 2018.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th August 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Minster Park, Collingwood Road West Moors Wimborne BH21 6QF England to 864 Christchurch Road Bournemouth BH7 6DQ on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 31st August 2017
filed on: 4th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 15th October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 13th September 2016.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, August 2016
| incorporation
|
Free Download
(11 pages)
|