CS01 |
Confirmation statement with updates 22nd January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 21st March 2023. New Address: The Focus Building Studio 3 1 Crimea Road Bournemouth Dorset BH9 1AP. Previous address: 37 Commercial Road Poole BH14 0HU England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 30th March 2021. New Address: 37 Commercial Road Poole BH14 0HU. Previous address: 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 5th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th October 2020. New Address: 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY. Previous address: 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
14th January 2019 - the day director's appointment was terminated
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 29th February 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd January 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th February 2016: 10.00 GBP
capital
|
|
AP01 |
New director was appointed on 9th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st January 2015 to 31st July 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd January 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd January 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 10.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(26 pages)
|