(CS01) Confirmation statement with no updates Thu, 8th Feb 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Apr 2019. New Address: C/O Nrs Accountants Concord House, Grenville Place Mill Hill London NW7 3SA. Previous address: 121a Capstone Road Bournemouth BH8 8RZ England
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Feb 2019. New Address: 121a Capstone Road Bournemouth BH7 7RZ. Previous address: 1229 Christchurch Road Bournemouth BH7 6BW
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 21st Feb 2019. New Address: 121a Capstone Road Bournemouth BH8 8RZ. Previous address: 121a Capstone Road Bournemouth BH7 7RZ England
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
(TM01) Sat, 31st Jan 2015 - the day director's appointment was terminated
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(AD01) Address change date: Fri, 1st May 2015. New Address: 1229 Christchurch Road Bournemouth BH7 6BW. Previous address: 84 Crantock Road London SE6 2QP
filed on: 1st, May 2015
| address
|
Free Download
|
(AP01) On Fri, 30th Jan 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Wed, 26th Mar 2014 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 26th Mar 2014 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 15th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Sun, 10th Apr 2011. Old Address: 141 Sangley Road Catford London London SE6 2DY United Kingdom
filed on: 10th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Feb 2011 director's details were changed
filed on: 10th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Feb 2011 with full list of members
filed on: 10th, April 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|