(AA) Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th February 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd October 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd October 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 20th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 31st January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th December 2018. New Address: Exchange House 12 - 14 the Crescent Taunton Somerset TA1 4EB. Previous address: 2nd Floor, Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SL England
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st September 2015. New Address: 2nd Floor, Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SL. Previous address: 2nd Floor, Parkway House Avenue Road Bournemouth BH2 5SL England
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st August 2015. New Address: 2nd Floor, Parkway House Avenue Road Bournemouth BH2 5SL. Previous address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 13th March 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th March 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th September 2014 with full list of members
filed on: 27th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th September 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th November 2013: 101.00 GBP
capital
|
|
(CH01) On 1st August 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 15th September 2011 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th September 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 St Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA United Kingdom on 19th September 2012
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15th August 2012
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st March 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th February 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2011 to 28th February 2012
filed on: 25th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th September 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 14th September 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st October 2010: 101.00 GBP
filed on: 2nd, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(19 pages)
|