(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 17th February 2023 to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 30th May 2018
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 30th May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th March 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 15th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Branksome Park House Branksome Business Park Biurne Valley Road Poole Dorset BH12 1ED on 23rd June 2015 to Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 27th September 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom on 18th September 2012
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 30th June 2011 from 31st May 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th August 2010
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(29 pages)
|