GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Telephone House 18 Christchurch Road Bournemouth BH1 3NE England on Fri, 14th Apr 2023 to 29 Huntly Road Bournemouth BH3 7HF
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Jan 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jan 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jan 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Marie Braine & Co Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY on Wed, 6th Mar 2019 to Telephone House 18 Christchurch Road Bournemouth BH1 3NE
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11a Haven Road Poole Dorset BH13 7LE on Mon, 8th Dec 2014 to C/O Marie Braine & Co Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Feb 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Feb 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Feb 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 9th Oct 2009
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 30th, September 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/06/2009 from 102 spon end coventry CV1 3HF
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 8th Apr 2009 with complete member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 8th Apr 2009 Secretary appointed
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 7th Apr 2009 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 5th Apr 2009 Secretary appointed
filed on: 5th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 16th Feb 2009 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 9th, July 2008
| resolution
|
Free Download
(1 page)
|
288a |
On Fri, 30th May 2008 Director appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 30th May 2008 Secretary appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 13th Feb 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 13th Feb 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On Wed, 13th Feb 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On Wed, 13th Feb 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|