(AP01) New director was appointed on 19th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th June 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th March 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 14th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th November 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th August 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 the Cuttings Parkstone Poole Dorset BH14 8FL on 7th December 2017 to 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AP03) On 1st November 2017, company appointed a new person to the position of a secretary
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 15th August 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th August 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 20th, September 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 310 Bournemouth Road Parkstone Poole Dorset BH14 9AR United Kingdom on 30th August 2017 to 13 the Cuttings Parkstone Poole Dorset BH14 8FL
filed on: 30th, August 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, May 2017
| resolution
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 9th July 2015: 130.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st May 2015 to 31st July 2015
filed on: 8th, September 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 16th May 2014: 130.00 GBP
capital
|
|