AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 23rd January 2023.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 20th July 2020
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 20th July 2020
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th July 2020
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 20th July 2020
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tuesday 15th March 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address This Work Space 18 Albert Road Bournemouth Dorset BH1 1BZ. Change occurred on Wednesday 2nd June 2021. Company's previous address: Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6EX England.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6EX. Change occurred on Friday 4th September 2020. Company's previous address: Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6LT England.
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 20th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 20th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6LT. Change occurred on Friday 19th June 2020. Company's previous address: 1st Floor, Wilson House 2 Lorne Park Road Bournemouth BH1 1JN England.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 27th March 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th February 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd March 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 23rd March 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 23rd March 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 29th February 2020 to Sunday 30th June 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor, Wilson House 2 Lorne Park Road Bournemouth BH1 1JN. Change occurred on Monday 21st October 2019. Company's previous address: Unit 1, the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU England.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th September 2018.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th September 2018.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 1, the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU. Change occurred on Monday 16th January 2017. Company's previous address: 21 Church Road Parkstone Poole Dorset BH14 8UF.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 23rd May 2016.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2014
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 12th April 2012
filed on: 12th, April 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2012
| incorporation
|
Free Download
(29 pages)
|