(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 085215530004 in full
filed on: 21st, June 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 94 Conifer Avenue Poole BH14 8RX England on 18th May 2019 to 82 Elgin Road Poole BH14 8QX
filed on: 18th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085215530004, created on 1st August 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN on 7th June 2018 to 94 Conifer Avenue Poole BH14 8RX
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085215530003, created on 4th August 2016
filed on: 5th, August 2016
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th May 2015: 100.00 GBP
capital
|
|
(CH01) On 1st November 2014 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th January 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th June 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 085215530002
filed on: 18th, January 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 085215530001
filed on: 15th, January 2014
| mortgage
|
Free Download
(45 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(20 pages)
|