(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 16th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-06-04
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-04-18
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-16
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-16
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-12-16
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 9th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-06-04
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-03-22
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-22
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 201 Old Christchurch Road Bournemouth BH1 1JU. Change occurred on 2021-08-27. Company's previous address: Windover House St. Ann Street Salisbury SP1 2DR England.
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2020-11-30 (was 2021-02-28).
filed on: 19th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Windover House St. Ann Street Salisbury SP1 2DR. Change occurred on 2021-02-19. Company's previous address: 201 Old Christchurch Road Bournemouth BH1 1JU England.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-06-04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-04
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-04
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-22
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 201 Old Christchurch Road Bournemouth BH1 1JU. Change occurred on 2019-07-26. Company's previous address: 201 Old Christchurch Road Bournemouth Dorset BH1 1JU England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 201 Old Christchurch Road Bournemouth Dorset BH1 1JU. Change occurred on 2019-07-26. Company's previous address: 91 st. Michaels Road Bournemouth Dorset BH2 5DR England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-07-26
filed on: 26th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2018-11-22
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 21st, September 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 91 st. Michaels Road Bournemouth Dorset BH2 5DR. Change occurred on 2018-05-09. Company's previous address: Bourne Hall Hotel 14 Priory Road Bournemouth Dorset BH2 5DN England.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bourne Hall Hotel 14 Priory Road Bournemouth Dorset BH2 5DN. Change occurred on 2018-01-22. Company's previous address: 91 st. Michaels Road Bournemouth Dorset BH2 5DR England.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-22
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 91 st. Michaels Road Bournemouth Dorset BH2 5DR. Change occurred on 2017-09-26. Company's previous address: 201 Old Christchurch Road Bournemouth BH1 1JU United Kingdom.
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, November 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2016-11-23: 100.00 GBP
capital
|
|