(CS01) Confirmation statement with updates 2023-07-17
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-07-17
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 20th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-07-17
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-07-17
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2020-03-18
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-03-18 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 11th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-07-24
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-07-25
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 12th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-07-25
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2017-08-04
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-07-20 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 30th, March 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-30: 6.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-12-31
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 3, Brearley House 278, Lymington Road Highcliffe Christchurch Dorset BH23 5ET. Change occurred on 2014-12-24. Company's previous address: Flat-4 23/a Belle Vue Road Bournemouth Dorset BH6 3DB.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: 2014-12-24) of a secretary
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 3rd, April 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-07-25
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-25
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-25: 6.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 25th, July 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 25th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-08
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-05-14
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 5th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-08
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AP03) Appointment (date: 2011-03-23) of a secretary
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-21
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-11-10
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 16th, June 2010
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-06-16
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-08
filed on: 11th, June 2010
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2010-04-27
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-04-27
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-04-27
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1124-1126 Christchurch Road Bournemouth Dorset BH7 6DT on 2010-04-27
filed on: 27th, April 2010
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 12th, October 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/09/2009 from 3-7 lansdowne place 17 holdenhurst road bournemouth dorset BH8 8EW
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-03-12 - Annual return with full member list
filed on: 12th, March 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 28th, December 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2008-10-29 - Annual return with full member list
filed on: 29th, October 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(19 pages)
|