AP04 |
On 2024-01-15 - new secretary appointed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 122 Castlemain Avenue Bournemouth Dorset BH6 5EP England to 743 Christchurch Road Bournemouth BH7 6AN on 2024-01-15
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-07
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-07
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-07-07
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-07-07
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-07
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Cottage Lane End Hambledon Godalming Surrey GU8 4HD England to 122 Castlemain Avenue Bournemouth Dorset BH6 5EP on 2023-07-07
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-07
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-09
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-13
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-09-13
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-06-17
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-17
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-13
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-09
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 6th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-09
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 8th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-09
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-09
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 16th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-08-30 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-09
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH03 |
On 2014-08-30 secretary's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-04-09 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 3 3 Eldon Place Westbourne Bournemouth BH4 9AZ to The Cottage Lane End Hambledon Godalming Surrey GU8 4HD on 2016-05-31
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-04-09 with full list of members
filed on: 12th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-12: 3.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 6th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-04-09 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 3.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(21 pages)
|