CS01 |
Confirmation statement with updates 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th January 2021
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th May 2021
filed on: 16th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 28th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
30th October 2020 - the day director's appointment was terminated
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th March 2011: 100.00 GBP
filed on: 12th, November 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
13th June 2019 - the day director's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd April 2016
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th May 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd July 2015. New Address: Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW. Previous address: Watson House 398-400 Holdenhurst Road Bournemouth BH8 8BN
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th November 2014. New Address: Watson House 398-400 Holdenhurst Road Bournemouth BH8 8BN. Previous address: Chartfield House Office Suite 1 2Nd Floor Castle Street Taunton Somerset TA1 4AS
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2014 - the day director's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2014 - the day director's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th March 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
12th February 2013 - the day director's appointment was terminated
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
12th February 2013 - the day director's appointment was terminated
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA England on 6th November 2012
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 20th April 2011 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2011 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|