AA |
Micro company accounts made up to 31st May 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th August 2023
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th August 2023
filed on: 26th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Broadstone Business Centre 19B Moor Road Broadstone BH18 8AZ England on 12th December 2019 to 55 Curzon Road Bournemouth BH1 4PW
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Watson House Holdenhurst Road Bournemouth BH8 8BN England on 19th September 2019 to Broadstone Business Centre 19B Moor Road Broadstone BH18 8AZ
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 4th July 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2019
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th June 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2016
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 174 Malmesbury Park Road Bournemouth BH8 8PP England on 18th February 2016 to Watson House Holdenhurst Road Bournemouth BH8 8BN
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Post Office Buildings Cardigan Road Bournemouth BH9 1BJ England on 5th October 2015 to 174 Malmesbury Park Road Bournemouth BH8 8PP
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 440 Christchurch Road Bournemouth BH1 4AY England on 28th August 2015 to Post Office Buildings Cardigan Road Bournemouth BH9 1BJ
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 174 Malmesbury Park Road Bournemouth BH8 8PP United Kingdom on 21st August 2015 to 440 Christchurch Road Bournemouth BH1 4AY
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|