(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 066259200001, created on Fri, 14th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, February 2017
| resolution
|
Free Download
(20 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Jun 2016 to Sat, 31st Dec 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 29th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 100.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 1 Ambassador Industrial Estate 9 Airfield Road Christchurch Dorset BH23 3TG. Previous address: Unit 14 Silver Business Park, Airfield Way Christchurch Dorset BH23 3TA United Kingdom
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 8th Sep 2014. New Address: Unit 1 Ambassador Industrial Estate 9 Airfield Road Christchurch Dorset BH23 3TG. Previous address: 14 Silver Business Park Airfield Way Christchurch Dorset BH23 3TA
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sat, 21st Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, September 2011
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, September 2011
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 20th Jul 2011. Old Address: 898/902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW
filed on: 20th, July 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th Jun 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 13th Jul 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Wed, 2nd Jul 2008 Director and secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 2nd Jul 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 2nd Jul 2008 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 2nd Jul 2008 Appointment terminated secretary
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2008
| incorporation
|
|