CS01 |
Confirmation statement with no updates Sat, 14th Sep 2024
filed on: 17th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 8th, July 2024
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Jun 2016
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Jun 2012 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Anchor Business Centre Clearwater Business Park, Frankland Road Blagrove Swindon Wiltshire SN5 8YZ on Mon, 8th Feb 2021 to 6 Kingswell Road Bournemouth BH10 5DH
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 26th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 10th Mar 2017
filed on: 10th, March 2017
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, March 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 3rd Jan 2014. Old Address: 6 Kingswell Road Bournemouth Dorset BH10 5DH England
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 21st Oct 2013. Old Address: 123 Lowther Road Bournemouth Dorset BH8 8NP England
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 20th Jun 2013. Old Address: 747 Wimborne Road Bournemouth Dorset BH9 2BA
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Dec 2012
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Dec 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 17th Jan 2011. Old Address: 747 Wimborne Road Bournemouth Dorset BH9 2BA United Kingdom
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 11th Jan 2011. Old Address: Flat 3 Silverwood Court 123 Lowther Road Bournemouth Dorset BH8 8NP
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Dec 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2009
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 1st Dec 2009 secretary's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/09/2009 from 165-166 victoria road swindon wiltshire SN1 3BU
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(13 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 17th Dec 2008 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/2008 from 25 birchwood gardens, whitchurch cardiff wales CF14 1HZ
filed on: 17th, October 2008
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(18 pages)
|