(AP04) On May 27, 2022 - new secretary appointed
filed on: 29th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on May 29, 2022
filed on: 29th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 20, 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On October 7, 2015 secretary's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 4, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 14, 2012
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AP03) On February 24, 2015 - new secretary appointed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2013
filed on: 30th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Mountbatten Lodge, 83 Alumhurst Road Bournemouth BH4 8HR to 10 Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on December 30, 2014
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on December 30, 2014: 6.00 GBP
capital
|
|
(AP03) On May 8, 2013 - new secretary appointed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 14, 2013
filed on: 14th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 14, 2013
filed on: 14th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 24, 2012: 6.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 22, 2012
filed on: 22nd, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 22, 2012
filed on: 22nd, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on October 8, 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On October 8, 2012 - new secretary appointed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 8, 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to July 27, 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 27, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On July 27, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On May 27, 2010 - new secretary appointed
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 10, 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
(288a) On August 28, 2009 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 5, 2009 Appointment terminated director
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 5, 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 5, 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(11 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 30, 2007
filed on: 30th, July 2007
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 30, 2007
filed on: 30th, July 2007
| annual return
|
Free Download
(5 pages)
|
(288a) On July 26, 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 26, 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 25, 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 25, 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2006
filed on: 28th, November 2006
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2006
filed on: 28th, November 2006
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to August 17, 2006
filed on: 17th, August 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 17, 2006
filed on: 17th, August 2006
| annual return
|
Free Download
(4 pages)
|
(288b) On July 21, 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 21, 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 26th, May 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 26th, May 2006
| accounts
|
Free Download
(3 pages)
|
(288a) On September 19, 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On September 19, 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/05 from: mountbatten lodge, 83 alumhurst road, alum chine bournemouth dorset BH4 6HR
filed on: 28th, July 2005
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/05 from: mountbatten lodge, 83 alumhurst road, alum chine bournemouth dorset BH4 6HR
filed on: 28th, July 2005
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, July 2005
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, July 2005
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 28, 2005
filed on: 28th, July 2005
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 28, 2005
filed on: 28th, July 2005
| annual return
|
Free Download
(4 pages)
|
(288b) On July 24, 2005 Director resigned
filed on: 24th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2005 Director resigned
filed on: 24th, July 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 4 shares on August 2, 2004. Value of each share 1 £, total number of shares: 5.
filed on: 9th, August 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on August 2, 2004. Value of each share 1 £, total number of shares: 5.
filed on: 9th, August 2004
| capital
|
Free Download
(2 pages)
|
(288b) On August 9, 2004 Director resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 9, 2004 Director resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2004
| incorporation
|
Free Download
(9 pages)
|