AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Rendall & Rittner Ltd 13B St. George Wharf London SW8 2LE. Change occurred on Tuesday 20th April 2021. Company's previous address: Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st March 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 1st April 2021) of a secretary
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th February 2021.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 7th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st January 2019 (was Sunday 31st March 2019).
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Sunday 1st April 2018) of a secretary
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW. Change occurred on Monday 21st January 2019. Company's previous address: C/O Laing Law Limited 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 16th, September 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 24th April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 19th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Laing Law Limited 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU. Change occurred on Tuesday 9th February 2016. Company's previous address: C/O Laing Law Limited 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Laing Law Limited 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU. Change occurred on Tuesday 9th February 2016. Company's previous address: C/O Laing Law Limited 95 Holdenhurst Road Bournemouth BH8 8DS United Kingdom.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2015
| incorporation
|
Free Download
(19 pages)
|