(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 10th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 10th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 19th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 19th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 27th July 2019
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 27th July 2019
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 27th July 2019 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 27th July 2019
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 27th July 2019
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 27th July 2019 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 104a Seabourne Road Bournemouth Dorset BH5 2HY England to 19 Marchwood Village Centre Marchwood Southampton Hampshire SO40 4SF on Monday 9th September 2019
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th July 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2018 to Saturday 31st March 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Abacus House 132 Parkwood Road Bournemouth Dorset BH5 2BN United Kingdom to 104a Seabourne Road Bournemouth Dorset BH5 2HY on Tuesday 16th January 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2017
| incorporation
|
Free Download
(13 pages)
|