(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 16th September 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th September 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th October 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th October 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th October 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd November 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th September 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th September 2020
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th February 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Briggs House 26 Commercial Road Poole BH14 0JL on 27th October 2015 to 2 Regent House 24 Alumhurst Road Bournemouth Dorset BH4 8ER
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 5th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2012
filed on: 14th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 14th April 2012 director's details were changed
filed on: 14th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th September 2011
filed on: 17th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2011
filed on: 17th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 18th May 2011, company appointed a new person to the position of a secretary
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|