CS01 |
Confirmation statement with no updates 2023/11/24
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/24
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 676 Christchurch Road Bournemouth BH7 6BT on 2022/01/20 to 688 Christchurch Road Bournemouth BH7 6BY
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/24
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/24
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/12/17 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/24
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074492560002, created on 2020/05/01
filed on: 5th, May 2020
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074492560001, created on 2020/03/27
filed on: 14th, April 2020
| mortgage
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/24
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/24
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 12th, December 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/24
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/07
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Waytown Close Poole BH17 9WF on 2015/07/14 to 676 Christchurch Road Bournemouth BH7 6BT
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/24
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/11/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 16th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/24
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/11/25
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/24
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/11/30
filed on: 15th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/24
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2010
| incorporation
|
Free Download
(24 pages)
|