(AD01) Address change date: Thu, 7th Mar 2024. New Address: 37 Commercial Road Poole Dorset BH14 0HU. Previous address: 13 Queens Road Bournemouth BH2 6BA England
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On Sat, 1st Jul 2023 new director was appointed.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 5th Apr 2023: 1010.00 GBP
filed on: 21st, April 2023
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 23rd Feb 2023: 909.00 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2022: 201.00 GBP
filed on: 7th, April 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jun 2019
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074972650002, created on Tue, 26th Mar 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Jul 2017
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jul 2017 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 10th Mar 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 10th Mar 2016. New Address: 13 Queens Road Bournemouth BH2 6BA. Previous address: 9 Queens Road Bournemouth Dorset BH2 6BA
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 27th Jan 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jan 2012 to Sat, 31st Mar 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 19th Jan 2011: 200.00 GBP
filed on: 7th, February 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(43 pages)
|