AD01 |
Registered office address changed from 73 Mandale Road Bournemouth Dorset BH11 8HZ United Kingdom to 865 Ringwood Road Office 43 Drewitt House Bournemouth BH11 8LL on September 27, 2024
filed on: 27th, September 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 27th, September 2024
| accounts
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from C/O Bella Tax Ltd Morritt House 58 Station Approach South Ruislip Ruislip HA4 6SA England to Drewitt House 865 Ringwood Road Bournemouth BH11 8LL at an unknown date
filed on: 18th, July 2024
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Drewitt House 865 Ringwood Road Bournemouth BH11 8LL England to Drewitt House 865 Ringwood Road Bournemouth BH11 8LL at an unknown date
filed on: 18th, July 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2024
filed on: 17th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 29, 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Morritt House 58 Station Approach Ruislip HA4 6SA England to 73 Mandale Road Bournemouth Dorset BH11 8HZ on October 25, 2021
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 28, 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Morritt House 58 Station Approach Ruislip HA4 6SA on September 14, 2017
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Bella Tax Ltd 62 Station Approach South Ruislip Ruislip Middlesex HA4 6SA United Kingdom to C/O Bella Tax Ltd Morritt House 58 Station Approach South Ruislip Ruislip HA4 6SA at an unknown date
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 26, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 1, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2016
| incorporation
|
Free Download
(7 pages)
|