(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th July 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th November 2018. New Address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW. Previous address: Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th November 2018. New Address: Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW. Previous address: The George Business Centre Christchurch Road New Milton Hants BH25 6QJ England
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th July 2017. New Address: The George Business Centre Christchurch Road New Milton Hants BH25 6QJ. Previous address: C/O C/O Lewis Ball and Co William House 32 Bargates Christchurch Dorset BH23 1QL England
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st August 2016. New Address: C/O C/O Lewis Ball and Co William House 32 Bargates Christchurch Dorset BH23 1QL. Previous address: 81 Brookdale Road Hartshorne Swadlincote Derbyshire DE11 7HH
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st July 2015: 2.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 81 Brookdale Road Hartshorne Swadlincote Derbyshire DE11 7HH. Previous address: Adam Royal Accountants 1052 Christchurch Road Bournemouth BH7 6DS England
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd November 2014. New Address: 81 Brookdale Road Hartshorne Swadlincote Derbyshire DE11 7HH. Previous address: C/O Adam Royal Accountants 1052 Christchurch Road Bournemouth Dorset BH7 6DS
filed on: 22nd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th July 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th July 2014: 2.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st October 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th July 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th July 2013: 2 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th July 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Adam Royal Accountants 1052 Christchurch Road Bournemouth Dorset BH7 6DS United Kingdom on 12th July 2012
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA on 11th July 2012
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th July 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st July 2010 to 31st October 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th July 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, July 2009
| incorporation
|
Free Download
(9 pages)
|