(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, August 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Dec 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Dec 2021 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Dec 2021
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Dec 2021
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL England on Mon, 24th Jan 2022 to 1 Royal Exchange Royal Exchange Avenue London EC3V 3DG
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 14th Dec 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Dec 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(13 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 21st Dec 2018 - 2.00 GBP
filed on: 19th, October 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Martin Young 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ on Mon, 9th Aug 2021 to Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Mon, 24th Aug 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Aug 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(12 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 21st Dec 2018 - 2.00 GBP
filed on: 20th, August 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jun 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Dec 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 21st Dec 2018
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, January 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Jun 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 13th Aug 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Apr 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 4th Apr 2018: 3.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, May 2018
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jun 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 12th, August 2016
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 15th Aug 2014: 2.00 GBP
capital
|
|
(AP01) On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Jun 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jul 2013: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jun 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|