AD01 |
Address change date: 2023/09/20. New Address: Arena Business Centre Unit 28, Block a Holyrood Close Poole Dorset BH17 7FJ. Previous address: Shearwater 1B Harbour View Road Poole Dorset BH14 0PD
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/11/27
filed on: 28th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/10
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/11/28
filed on: 27th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/15. New Address: Shearwater 1B Harbour View Road Poole Dorset BH14 0PD. Previous address: 864 Christchurch Road Bournemouth BH7 6DQ England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/11/29
filed on: 28th, August 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/05/31 to 2020/11/30
filed on: 31st, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/31
filed on: 31st, May 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
2016/12/12 - the day director's appointment was terminated
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/12.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/10 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/07/05
capital
|
|
AD01 |
Address change date: 2016/06/01. New Address: 864 Christchurch Road Bournemouth BH7 6DQ. Previous address: 312 Charminster Road Bournemouth BH8 9RT
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/06/01
filed on: 1st, June 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 16th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/05/10 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/05
capital
|
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/09 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/04
capital
|
|
AP03 |
New secretary appointment on 2014/09/09
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/04. New Address: 312 Charminster Road Bournemouth BH8 9RT. Previous address: 126 Poole Road Bournemouth BH4 9EF United Kingdom
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
TM02 |
2014/09/04 - the day secretary's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/06/26 - the day director's appointment was terminated
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|