AD01 |
Change of registered address from 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom on 18th January 2024 to 83 the Grove Christchurch Dorset BH23 2EZ
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st May 2022 to 30th May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th November 2020
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th November 2020
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 24th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Bridge Street Christchurch BH23 1EF England on 27th February 2019 to 10 Bridge Street Christchurch Dorset BH23 1EF
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Lewis Ball and Co William House 32 Bargates Christchurch BH23 1QL England on 14th November 2018 to 10 Bridge Street Christchurch BH23 1EF
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062524420002, created on 15th October 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th August 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Stable Block Priory Car Park Quay Road Christchurch Dorset BH23 1BU on 20th October 2016 to C/O C/O Lewis Ball and Co William House 32 Bargates Christchurch BH23 1QL
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 062524420001, created on 7th June 2016
filed on: 10th, June 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 28th, May 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 28th, May 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th December 2014
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 Wentworth Avenue Bournemouth BH5 2EG England on 5th February 2013
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2012
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2011
filed on: 4th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 428 Charminster Road Bournemouth BH8 9SG United Kingdom on 25th January 2011
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 18th May 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/2009 from 58 bemister road, winton bournemouth dorset BH9 1LQ
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 15th June 2009 Appointment terminated secretary
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th June 2009 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return drawn up to 29th May 2008 with complete member list
filed on: 29th, May 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(11 pages)
|