(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th June 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th October 2020
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 13th October 2020
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 13th October 2020
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st June 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 14th February 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th February 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th February 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th February 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Hampshire House Bourne Avenue Bournemouth BH2 6DP. Change occurred on Monday 20th August 2018. Company's previous address: Flat 20 Ellerslie Chambers Hinton Road Bournemouth Dorset BH1 2EE.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat 20 Ellerslie Chambers Hinton Road Bournemouth Dorset BH1 2EE. Change occurred on Wednesday 28th June 2017. Company's previous address: Annex at 5 Bickerley Road Ringwood BH24 1EF.
filed on: 28th, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(11 pages)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th June 2015
filed on: 20th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Saturday 20th June 2015
capital
|
|
(SH01) 200.00 GBP is the capital in company's statement on Saturday 20th December 2014
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, January 2015
| incorporation
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, January 2015
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, June 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|