(CS01) Confirmation statement with updates Fri, 8th Mar 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Mar 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 22nd Jan 2021 new director was appointed.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 7th Mar 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 8th Mar 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2019
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th Mar 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Apr 2019 to Sun, 31st Mar 2019
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 23rd, November 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 16th Nov 2018 - 50.00 GBP
filed on: 23rd, November 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 23rd, November 2018
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Fri, 6th Oct 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 23rd Aug 2017. New Address: 35 Southbourne Grove Southbourne Bournemouth Dorset BH6 3QT. Previous address: 23 st Catherines Road Bournemouth Dorset BH6 4AE
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Wed, 14th Jan 2015 - the day director's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Jan 2015. New Address: 23 St Catherines Road Bournemouth Dorset BH6 4AE. Previous address: 10 the Boardwalk Port Solent Portsmouth Hampshire PO6 4TP
filed on: 22nd, January 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Mar 2014 to Wed, 30th Apr 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 14th Mar 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(48 pages)
|