(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 10th, November 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th June 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th June 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 12th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Garfield Avenue Bournemouth BH1 4QT on 13th September 2019 to 84 Nortoft Road Bournemouth BH8 8PZ
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th September 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12th November 2014 to 9 Garfield Avenue Bournemouth BH1 4QT
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Garfield Avenue Bournemouth BH1 4QT United Kingdom on 12th July 2011
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(23 pages)
|