CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 30th April 2018 (was Thursday 31st May 2018).
filed on: 1st, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st April 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st April 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st April 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3 Hartley Down 60 Christchurch Road Bournemouth BH1 3PJ. Change occurred on Tuesday 26th July 2016. Company's previous address: 35 Hartley Down 60 Christchurch Road Bournemouth Dorset BH1 3PJ.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st March 2015 (was Thursday 30th April 2015).
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 16th May 2015) of a secretary
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 10th May 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 10th May 2015.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 10th May 2015.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Hartley Down 35 Hartley Down 60 Christchurch Road Bournemouth Dorset BH1 3PJ. Change occurred on Wednesday 26th November 2014. Company's previous address: 91 Matchams Lane Hurn Dorset BH23 6AW.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 15th May 2014
capital
|
|
NEWINC |
Company registration
filed on: 7th, March 2013
| incorporation
|
Free Download
(24 pages)
|