(CS01) Confirmation statement with updates February 4, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 4, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 4, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control February 1, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 2, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 2, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control February 6, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Herston Cross House 230 High Street Swanage Dorset BH19 2PQ. Change occurred on February 6, 2020. Company's previous address: Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 19, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On November 19, 2019 secretary's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 4, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 4, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2017
| mortgage
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 17, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 17, 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 8, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 6, 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 7, 2012 secretary's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On February 7, 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 10, 2010 new director was appointed.
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 10, 2010
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 14th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 5, 2009 - Annual return with full member list
filed on: 5th, February 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, April 2008
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 28/02/09 to 31/12/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/09 to 31/12/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(13 pages)
|