CS01 |
Confirmation statement with updates Wed, 15th Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 115 Jumpers Road Christchurch BH23 2JS England on Tue, 5th Sep 2023 to 1 Christie House 14 Varcoe Gardens Hayes London UB3 2FF
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Wildfell Close Christchurch BH23 2PU on Mon, 31st Jan 2022 to 115 Jumpers Road Christchurch BH23 2JS
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Jan 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 28th Jan 2022 secretary's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
CH03 |
On Thu, 5th Nov 2015 secretary's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 39 East Avenue Bournemouth Dorset BH3 7BT on Thu, 5th Nov 2015 to 9 Wildfell Close Christchurch BH23 2PU
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Nov 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Nov 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|