(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 17th Aug 2022. New Address: Oakley House, Headway Business Park 3 Saxon Way West Corby NN18 9EZ. Previous address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 6th May 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Aug 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th May 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 2nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 25th Dec 2020 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Dec 2020 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 7th Nov 2014. New Address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Previous address: C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Aug 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Aug 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 3rd Aug 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Aug 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tue, 3rd Aug 2010 secretary's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 8th Jul 2010. Old Address: Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Mon, 31st Aug 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Aug 2009 with full list of members
filed on: 5th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 21st, March 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Tue, 19th Aug 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 9th, April 2008
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, April 2008
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Tue, 28th Aug 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 28th Aug 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2006
| incorporation
|
Free Download
(17 pages)
|