CS01 |
Confirmation statement with no updates 2023-10-22
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 426-428 Holdenhurst Road Bournemouth BH8 9AA England to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 2023-03-02
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-22
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-28
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-03-01
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-01
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to 426-428 Holdenhurst Road Bournemouth BH8 9AA on 2022-04-13
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-28
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-22
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-22
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 14th, May 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-11-01
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-22
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 13th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-22
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-03-06 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-22
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2017-06-20
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-22
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-10-22 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015-01-01 secretary's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 2014-09-01 secretary's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-22 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-19: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 10th, April 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-09-26 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-22 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081682850001
filed on: 21st, October 2013
| mortgage
|
Free Download
(31 pages)
|
CH01 |
On 2013-01-04 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-01-04 secretary's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-03 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2012-11-26 - new secretary appointed
filed on: 26th, November 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2012
| incorporation
|
|