AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 26th Oct 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 26th Oct 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 78 Old Christchurch Road Bournemouth Dorset BH1 1LR England on Tue, 19th Oct 2021 to 1 Horizon Park Innovation Close Poole Dorset BH12 4FP
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 9th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065949970002, created on Fri, 3rd Apr 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(80 pages)
|
MR01 |
Registration of charge 065949970001, created on Fri, 3rd Apr 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(97 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Consortium Store 8 Albert Road Bournemouth Dorset BH1 1BZ on Mon, 28th Jan 2019 to 78 Old Christchurch Road Bournemouth Dorset BH1 1LR
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 17th May 2017
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 21st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 21st May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 9th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 5th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th May 2012
filed on: 15th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 27th, February 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th May 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 22nd Oct 2009: 100.00 GBP
filed on: 5th, June 2010
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Mar 2010. Old Address: William House 32 Bargates Christchurch BH23 1QL Uk
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Wed, 7th Oct 2009, company appointed a new person to the position of a secretary
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 7th Oct 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Oct 2009 new director was appointed.
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Oct 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Aug 2009 Appointment terminated secretary
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 17th Aug 2009 Secretary appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 4th Jun 2009 with complete member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 7th Apr 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Tue, 7th Apr 2009 Appointment terminated director
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 8th Aug 2008 Secretary appointed
filed on: 8th, August 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 5th Aug 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Mon, 19th May 2008 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 19th May 2008 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(8 pages)
|