CS01 |
Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Wicklea Road Bournemouth Dorset BH6 4LP on Tue, 3rd Aug 2021 to 6 Roscrea Drive Bournemouth Dorset BH6 4LU
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Apr 2021
filed on: 11th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 19th, December 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 2nd Jan 2015: 100.00 GBP
capital
|
|
CH01 |
On Fri, 28th Nov 2014 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Nov 2014 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tower House Parkstone Road Poole Dorset BH15 2JH on Sun, 14th Dec 2014 to 5 Wicklea Road Bournemouth Dorset BH6 4LP
filed on: 14th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed the ad index LTDcertificate issued on 26/11/12
filed on: 26th, November 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Dec 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 30th Nov 2010. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 17th Dec 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2008
| incorporation
|
Free Download
(15 pages)
|