(CS01) Confirmation statement with updates Mon, 18th Mar 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Mar 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Mar 2019
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 19th Mar 2019 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Mar 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Mar 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Mar 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Mar 2018 director's details were changed
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Mar 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 7th Sep 2017. New Address: 686 Christchurch Road Bournemouth Dorset BH7 6BT. Previous address: 501-507 the Cotton Exchange Flat 20 Christchurch Road Bournemouth Dorset BH1 4AJ
filed on: 7th, September 2017
| address
|
Free Download
(2 pages)
|
(CH03) On Thu, 31st Aug 2017 secretary's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 9th Mar 2017. New Address: 501-507 the Cotton Exchange Flat 20 Christchurch Road Bournemouth Dorset BH1 4AJ. Previous address: Flat 14 - Haviland Place 90 - 96 Haviland Road Bournemouth Dorset BH7 6HW
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 18th Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Nov 2014. New Address: Flat 14 - Haviland Place 90 - 96 Haviland Road Bournemouth Dorset BH7 6HW. Previous address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Mar 2014: 1.00 GBP
capital
|
|
(AP03) New secretary appointment on Tue, 11th Feb 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(36 pages)
|