(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AC92) Restoration by order of the court
filed on: 7th, October 2023
| restoration
|
Free Download
(3 pages)
|
(CH01) On Monday 1st May 2023 director's details were changed
filed on: 7th, October 2023
| officers
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 2nd, January 2018
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Thursday 30th November 2017102.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Monday 3rd July 2017
filed on: 19th, December 2017
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 12th, December 2017
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd November 2017.
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 24th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 11th July 2017.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 29th January 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd February 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU. Change occurred on Wednesday 4th March 2015. Company's previous address: 95 Holdenhurst Road Bournemouth Dorset BH8 8DS.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074552340001, created on Thursday 17th July 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, July 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, July 2014
| resolution
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, July 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Saturday 14th April 2012
filed on: 22nd, May 2012
| capital
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 16th April 2012.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st September 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Wednesday 30th November 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 20th April 2011 from 95 Holdenhurst Road Bournemouth Dorset BH8 8DS England
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 11th April 2011 from 3 Mentone Road Poole Dorset BH14 8AU England
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th March 2011.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, November 2010
| incorporation
|
Free Download
(7 pages)
|