CS01 |
Confirmation statement with updates Wed, 17th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Mar 2022. New Address: 14a Albany Road Weymouth Dorset DT4 9th. Previous address: 58 Kinson Road Bournemouth Dorset BH10 4AN United Kingdom
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Mar 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Oct 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 9th Oct 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 8th Aug 2019 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 29th May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 2nd Feb 2017. New Address: 58 Kinson Road Bournemouth Dorset BH10 4AN. Previous address: 103 Elmes Road Moordown Bournemouth Dorset BH9 2SY
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Jan 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jan 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 17th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st May 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 17th May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 200.00 GBP
filed on: 3rd, September 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 17th May 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Jan 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 17th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 21st May 2012. Old Address: 40 Bond Avenue West Moors Ferndown BH22 0LL United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(20 pages)
|