(CS01) Confirmation statement with no updates 2023-10-17
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-10-17
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-10-26 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-26
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 26th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-10-17
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-10-17
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-10-17
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH to Bath House 6-8 Bath Street Bristol BS1 6HL on 2018-11-22
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-17
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from 2017-02-28 to 2017-08-31
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-10-17
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-17
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-10-17 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-06: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-10-17 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-28: 1.00 GBP
capital
|
|
(AR01) Annual return made up to 2013-10-17 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from International House 12a Homewell Havant Hampshire PO9 1EE United Kingdom on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-10-17
filed on: 22nd, October 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2011-02-09 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, December 2011
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 2nd, December 2011
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-02-16
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-02-12
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(31 pages)
|