AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 52 the Avenue Poole Dorset BH13 6LL England on 28th September 2022 to 111 Old Christchurch Road Bournemouth Dorset BH1 1EP
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 6th April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 52 the Avenue Bournemouth Dorset BH13 6LL England on 13th September 2021 to 52 the Avenue Poole Dorset BH13 6LL
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from A3 & a4 Cirrus Court Enterprise Way Aviation Park West Christchurch Dorset BH23 6NW on 3rd September 2021 to 52 the Avenue Bournemouth Dorset BH13 6LL
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 070716190002, created on 2nd November 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 18th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 21st February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 15th September 2017 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th September 2017 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, April 2016
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 16th March 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 10th November 2014
filed on: 24th, March 2016
| document replacement
|
Free Download
(22 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 10th November 2013
filed on: 24th, March 2016
| document replacement
|
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened from 30th March 2015 to 31st December 2014
filed on: 3rd, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th November 2013: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 4th November 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, October 2013
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 15th July 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom on 25th August 2011
filed on: 25th, August 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 30th November 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2010
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 20th November 2009
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2009
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th November 2009: 1000.00 GBP
filed on: 20th, November 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(35 pages)
|