CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 21a Whitecliff Road Whitecliff Road Poole BH14 8DU. Change occurred on May 20, 2019. Company's previous address: 91 Glenferness Avenue Bournemouth BH3 7ES England.
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081236060005, created on May 30, 2018
filed on: 4th, June 2018
| mortgage
|
Free Download
(43 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081236060004
filed on: 30th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 081236060003
filed on: 30th, May 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
|
MR01 |
Registration of charge 081236060004, created on February 10, 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 081236060003, created on February 10, 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2017
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 91 Glenferness Avenue Bournemouth BH3 7ES. Change occurred on July 9, 2015. Company's previous address: 7 Albert Road Dorchester DT1 1SF.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081236060002, created on January 23, 2015
filed on: 30th, January 2015
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 081236060001, created on January 23, 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 22, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(23 pages)
|