CS01 |
Confirmation statement with no updates 28th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 4th September 2019. New Address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU. Previous address: Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 3rd September 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th May 2019. New Address: Midland House 2 Poole Road Bournemouth BH2 5QY. Previous address: St Marys House Netherhampton Salisbury Wiltshire SP2 8PU
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th April 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
10th April 2019 - the day secretary's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 18th March 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th March 2019. New Address: St Marys House Netherhampton Salisbury Wiltshire SP2 8PU. Previous address: Midland House 2 Poole Road Bournemouth BH2 5QY
filed on: 12th, March 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th August 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd June 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd June 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 100.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 15th March 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th August 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
29th January 2014 - the day director's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2013
filed on: 30th, September 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, August 2013
| incorporation
|
|