CS01 |
Confirmation statement with no updates 2024/01/17
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2023/02/03
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Telephone House 18 Christchurch Road Bournemouth BH1 3NE England on 2023/04/11 to 29 Huntly Road Bournemouth BH3 7HF
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/17
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/17
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 8th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/17
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 11th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/17
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/07/22 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/22
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 8th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY on 2019/03/07 to Telephone House 18 Christchurch Road Bournemouth BH1 3NE
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/17
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/17
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/17
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/17
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/17
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
AD01 |
Change of registered address from 11a Haven Road Poole Dorset BH13 7LE on 2014/12/08 to Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/17
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 16th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/17
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 15th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/17
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/17
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 22nd, March 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/17
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 2nd, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/02/03 with complete member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/01/31
filed on: 29th, April 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 01/04/2008 from marie braine & co, 23 hinton road, bournemouth dorset BH1 2EF
filed on: 1st, April 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/02/05 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/02/05 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2007
| incorporation
|
Free Download
(9 pages)
|