(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Fri, 11th Oct 2019. New Address: Space House 22-24 Oxford Road Bournemouth Dorset BH8 8EZ. Previous address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 1st Apr 2019. New Address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Nov 2018. New Address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, August 2017
| resolution
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 11th Jul 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jul 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 28th Jun 2016: 10.00 GBP
capital
|
|
(CH01) On Fri, 22nd Apr 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Apr 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 10.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 30th Mar 2015: 10.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 8th Aug 2014 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 1st Oct 2009 - the day secretary's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 1.00 GBP
capital
|
|
(CH01) On Tue, 10th Jun 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 26th Jun 2014. Old Address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW United Kingdom
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 25th Jun 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062908280002
filed on: 25th, May 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jun 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 8th Nov 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Nov 2011. Old Address: 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 25th Nov 2010 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jun 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jun 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(6 pages)
|
(288a) On Wed, 30th Sep 2009 Secretary appointed
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 1st Jul 2009 with shareholders record
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 22nd Aug 2008 with shareholders record
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(13 pages)
|