(AA) Micro company financial statements for the year ending on February 24, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 15, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne Dorset BH21 7DF on March 10, 2023
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 24, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 24, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 24, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 24, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 25, 2019 to February 24, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Wimborne BH21 4EL on November 22, 2019
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 26, 2019 to February 25, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 26, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 27, 2018 to February 26, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 27, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2017 to February 27, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 9, 2016 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 7, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Coemotion Ltd Arena Business Centre 9, Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH to C/O Coehesion Ltd Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1B Hampdon Lane Southbourne Bournemouth Dorset BH6 5AH to C/O Coemotion Ltd Arena Business Centre 9, Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH on September 26, 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 27, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 10, 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 16, 2013. Old Address: 72a Castle Lane West Bournemouth BH9 3JU United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 6, 2013. Old Address: 898/902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 7, 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 1, 2012
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On February 27, 2012 new director was appointed.
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 13, 2012
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(36 pages)
|