(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 10th, January 2024
| accounts
|
Free Download
(49 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 10th, January 2024
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 10th, January 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 10th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/04/24
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 11th, April 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 11th, April 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, April 2023
| accounts
|
Free Download
(43 pages)
|
(MR01) Registration of charge 085023060002, created on 2023/02/21
filed on: 21st, February 2023
| mortgage
|
Free Download
(22 pages)
|
(MR04) Charge 085023060001 satisfaction in full.
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/24
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/04/24
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/24
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2020/04/24
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/02 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 Hamilton Court House 1-3 Alum Chine Road Bournemouth Dorset BH4 8DT England on 2019/12/02 to 1st Floor, 153 Commercial Road Poole Dorset BH14 0JJ
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/24
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/04/01
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/04/01
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/01
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/01
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/01
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/04/01
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/11
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/11
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019/02/11 secretary's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/02/11 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/04/24
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/04/24
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017/04/24 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2016/06/08 to 2 Hamilton Court House 1-3 Alum Chine Road Bournemouth Dorset BH4 8DT
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/24
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/24
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/24
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
(CH03) On 2014/01/01 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 085023060001
filed on: 18th, June 2013
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 24th, April 2013
| incorporation
|
Free Download
(27 pages)
|