AA |
Micro company financial statements for the year ending on February 29, 2024
filed on: 23rd, April 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Albany Manor Road Bournemouth BH1 3EN England to Meridian Furnishers 600 Christchurch Road Sovereign Shopping Centre Bournemouth BH1 4SX on March 4, 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 15, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Sandykeld 26 Manor Road Bournemouth Dorset BH1 3EZ to 28 Albany Manor Road Bournemouth BH1 3EN on April 22, 2021
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 15, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 16, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 28, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 27, 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 17 Sandykeld 26 Manor Road Bournemouth Dorset BH1 3EZ to 17 Sandykeld 26 Manor Road Bournemouth Dorset BH1 3EZ on November 27, 2014
filed on: 27th, November 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28a Manor Road Flat 5 Bournemouth Dorset BH1 3BN United Kingdom to Flat 17 Sandykeld 26 Manor Road Bournemouth Dorset BH1 3EZ on November 24, 2014
filed on: 24th, November 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On February 6, 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 20, 2014. Old Address: Flat 5 55 Christchurch Road Bournemouth BH1 3PA England
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(24 pages)
|