AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, October 2023
| accounts
|
Free Download
(33 pages)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/01/13 - the day director's appointment was terminated
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, January 2023
| accounts
|
Free Download
(34 pages)
|
TM01 |
2022/11/30 - the day director's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/06/30 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
2022/06/30 - the day secretary's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/30.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2022/06/30
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, March 2022
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director appointment on 2022/01/21.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/24. New Address: Unit a49 Airfield Way Christchurch BH23 3TS. Previous address: 19 Southbourne Grove Bournemouth BH6 3QS England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(43 pages)
|
AD01 |
Address change date: 2021/03/03. New Address: 19 Southbourne Grove Bournemouth BH6 3QS. Previous address: Unit 12 Winnall Valley Road Winchester Hampshire SO23 0LD England
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/04/30 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/04/30 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, December 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
2019/10/30 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/05.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/05.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/05.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, July 2019
| incorporation
|
Free Download
(33 pages)
|
TM01 |
2019/05/20 - the day director's appointment was terminated
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 2018/09/26. New Address: Unit 12 Winnall Valley Road Winchester Hampshire SO23 0LD. Previous address: Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/18.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/04.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/09 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, November 2017
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/04/27 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2016/06/03, no shareholders list
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/03/01 - the day secretary's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/03/01
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/01 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/11.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/01/10 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(42 pages)
|
TM01 |
2015/12/07 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/01.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/03, no shareholders list
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
2014/03/17 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 23rd, January 2015
| accounts
|
Free Download
(38 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/03, no shareholders list
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
2014/06/12 - the day director's appointment was terminated
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/12.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/12.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/21.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/15.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/07.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/07 from Beaconsfield House 88 Andover Road Winchester Hampshire SO22 6AT England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/15 from the Pokesdown Centre 896 Christchurch Road Bournemouth Dorset BH7 6DL
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|