AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 25th July 2022. New Address: 26 Homechurch House Purewell Christchurch BH23 1EH. Previous address: 3 Amberley Court Bath Road Bournemouth BH1 2NL England
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 20th July 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 5th, July 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 26th, April 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
20th February 2020 - the day director's appointment was terminated
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
11th February 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
11th February 2020 - the day director's appointment was terminated
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th January 2020. New Address: 3 Amberley Court Bath Road Bournemouth BH1 2NL. Previous address: Russell House Oxford Road Bournemouth BH8 8EX England
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
1st January 2020 - the day secretary's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
15th August 2018 - the day director's appointment was terminated
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
18th February 2019 - the day director's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th November 2018
filed on: 30th, November 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 8th, November 2018
| accounts
|
Free Download
|
CH01 |
On 21st June 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
28th November 2017 - the day director's appointment was terminated
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th October 2016 - the day director's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, January 2016
| resolution
|
Free Download
(35 pages)
|
AP04 |
New secretary appointment on 1st January 2016
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th January 2016. New Address: Russell House Oxford Road Bournemouth BH8 8EX. Previous address: Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dotcomunity centres C.I.C.certificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 27th November 2014: 2400.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th August 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 2400.00 GBP
capital
|
|
TM01 |
1st August 2015 - the day director's appointment was terminated
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2015 - the day director's appointment was terminated
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
15th January 2015 - the day secretary's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(11 pages)
|
AP04 |
New secretary appointment on 17th March 2014
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th September 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: 23rd July 2014. New Address: Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY. Previous address: 4 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 29th April 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 1st November 2013
filed on: 18th, February 2014
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2013: 51.00 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2013: 100.00 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, January 2014
| resolution
|
Free Download
(38 pages)
|
AA01 |
Current accounting period extended from 31st August 2013 to 31st January 2014
filed on: 14th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th August 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hawkers Rise 65 Old Kennels Lane Winchester Hampshire SO22 4JT on 4th March 2013
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2012
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|