CS01 |
Confirmation statement with no updates 2023/11/22
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/22
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 54a Alumhurst Road Westbourne Bournemouth BH4 8EU England on 2022/10/11 to 4 Berwick Road Bournemouth BH3 7BB
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/10/10 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/10
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 31 Gorse Drive Smallfield Horley RH6 9GJ England on 2022/09/12 to 54a Alumhurst Road Westbourne Bournemouth BH4 8EU
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/22
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/22
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/08/11
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/11.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/22
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/22
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/22
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 083040690001 satisfaction in full.
filed on: 14th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 083040690002 satisfaction in full.
filed on: 14th, November 2017
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/11/30
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/04/24
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/24.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/04/24
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/22
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 2016/10/20, company appointed a new person to the position of a secretary
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/10/20
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Dhc Accounting Limited Unit 7 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA on 2016/09/08 to 31 Gorse Drive Smallfield Horley RH6 9GJ
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083040690002, created on 2016/06/10
filed on: 14th, June 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083040690001, created on 2016/05/07
filed on: 11th, May 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/22
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/12/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/01/26
filed on: 26th, January 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/22
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 19th, August 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 31 Gorse Drive Smallfield Horley RH6 9GJ on 2014/08/18 to C/O Dhc Accounting Limited Unit 7 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 2014/08/18, company appointed a new person to the position of a secretary
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/08/18
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/08/18 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/22
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|