AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 7 36 Cleveland Road Bournemouth BH1 4FH. Change occurred on June 22, 2022. Company's previous address: PO Box BH1 4FH Flat 7 Flat 7 36 Cleveland Road Bournemouth Englandbh1 4Fh England.
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 7 36 Cleveland Road Bournemouth BH1 4FH. Change occurred on June 22, 2022. Company's previous address: Flat 7 36 Cleveland Road Bournemouth BH1 4FH England.
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 21, 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box BH1 4FH Flat 7 Flat 7 36 Cleveland Road Bournemouth England BH1 4FH. Change occurred on June 21, 2022. Company's previous address: 166 Stewart Road Bournemouth BH8 8NY England.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 21, 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 14, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 14, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 14, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 166 Stewart Road Bournemouth BH8 8NY. Change occurred on February 4, 2022. Company's previous address: 124 Nortoft Road Charminster Bournemouth BH8 8PZ England.
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to September 30, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 124 Nortoft Road Charminster Bournemouth BH8 8PZ. Change occurred on September 18, 2020. Company's previous address: 34 Boundary Road Leigh-on-Sea SS9 5BP England.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 Boundary Road Leigh-on-Sea SS9 5BP. Change occurred on September 18, 2020. Company's previous address: 60 Millmead Business Centre Mill Mead Road London N17 9QU England.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 18, 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 60 Millmead Business Centre Mill Mead Road London N17 9QU. Change occurred on February 20, 2020. Company's previous address: Ashley House, Office 316 235-239 High Road London N22 8HF England.
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2019
| incorporation
|
Free Download
(10 pages)
|