AP01 |
On November 20, 2023 new director was appointed.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 20, 2023 new director was appointed.
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 30, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 30, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 11, 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 11, 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 30, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 24, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 10 Exeter Road Bournemouth BH2 5AN. Change occurred on December 15, 2014. Company's previous address: Flat 22 Ellerslie Chambers Hinton Road Bournemouth BH1 2EE.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2016
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 15, 2014) of a secretary
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 1, 2014: 1.00 GBP
capital
|
|
CH01 |
On October 30, 2014 director's details were changed
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 10, 2014. Old Address: 35 Ashwood Drive Broadstone Dorset BH18 8LN England
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On July 3, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 15, 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: Flat 21 Ellerslie Chambers Hinton Road Bournemouth Dorset BH1 2EE
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 19, 2013: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on November 19, 2013
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: 21 Oxford Road Bournemouth Dorset BH8 8ET United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 17, 2013) of a secretary
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 6, 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2012
| incorporation
|
|