(CS01) Confirmation statement with no updates October 23, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24a Southampton Road Ringwood BH24 1HY BH24 1HY United Kingdom to 165 Alder Road Poole BH12 4AN on September 20, 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2023
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(AP04) On January 1, 2023 - new secretary appointed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 23, 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 23, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 6, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On August 25, 2017 - new secretary appointed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Nettleship Sawyer, Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT United Kingdom to 24a Southampton Road Ringwood BH24 1HY BH24 1HY on August 31, 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 23, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Old Wareham Road Poole Dorset BH12 4QR to C/O C/O Nettleship Sawyer, Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on March 4, 2016
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 23, 2015, no shareholders list
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 21, 2014
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 23, 2014, no shareholders list
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2013 to January 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 23, 2013, no shareholders list
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 23, 2012, no shareholders list
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 23, 2011, no shareholders list
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 23, 2010, no shareholders list
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 23, 2009, no shareholders list
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 11, 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 11, 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 19th, August 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 5, 2009
filed on: 5th, January 2009
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(17 pages)
|