AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, April 2024
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 23rd Oct 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Feb 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Feb 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 14th Feb 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Feb 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Feb 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Feb 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2021
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Sep 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 13th Sep 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On Thu, 1st Apr 2021 secretary's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY England on Tue, 13th Oct 2020 to Alum House 5 Alum Chine Road Westbourne Bournemouth BH4 8DT
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 14th Aug 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th May 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088340190002, created on Fri, 24th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 088340190001, created on Fri, 15th Feb 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Mar 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 9th Mar 2017 secretary's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 9th Mar 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 23 Browning Avenue Bournemouth BH5 1NR on Mon, 4th Jul 2016 to Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tue, 3rd May 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Nov 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 31st, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sat, 31st Oct 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 100.00 GBP
filed on: 28th, October 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Woodah Road Exeter EX4 1ET on Thu, 16th Apr 2015 to 23 Browning Avenue Bournemouth BH5 1NR
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Browning Avenue Bournemouth Dorset BH5 1NR England on Thu, 16th Apr 2015 to 23 Browning Avenue Bournemouth BH5 1NR
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Browning Avenue Browning Avenue Bournemouth Dorset BH5 1NR England on Thu, 16th Apr 2015 to 23 Browning Avenue Bournemouth BH5 1NR
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Sat, 31st Jan 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(25 pages)
|