CS01 |
Confirmation statement with updates 2023-08-18
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 9a & 10a Saxon Square Christchurch Dorset BH23 1QA. Change occurred on 2023-02-17. Company's previous address: Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 11th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-08-18
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-06-15
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-15
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-15 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 14th, April 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-01
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-10-02
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-02
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-02
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-02 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-02
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-02 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-18
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-08-18
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-08-18
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-12-17 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-17
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-17
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-17 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-18
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-08-18
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015-11-11 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-18
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2015-11-11 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-18
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ. Change occurred on 2014-09-18. Company's previous address: Sutie 3 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-18
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-18: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Cameron Cavey Llp 3 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England on 2013-08-22
filed on: 22nd, August 2013
| address
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-18
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-22: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-18
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 10th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-18
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Stable Block Priory Car Park Quay Road Christchurch Dorset BH23 1BU United Kingdom on 2011-06-24
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, August 2010
| incorporation
|
Free Download
(22 pages)
|