(CS01) Confirmation statement with no updates 2023/05/01
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/01
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/01
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/01
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England on 2020/03/18 to 50 Wavell Road Bournemouth BH11 8AN
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Isaacs Close Poole BH12 5HE United Kingdom on 2019/05/02 to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/01
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/05/01
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/03/12
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/12
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/12 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/12 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/03/12 secretary's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/03/12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Seagrim Road Bournemouth Dorset BH8 0AY England on 2018/03/12 to 27 Isaacs Close Poole BH12 5HE
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/03/12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 20th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/05/19
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2016
| incorporation
|
Free Download
(22 pages)
|