AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Tue, 18th Jul 2023 - the day director's appointment was terminated
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Nov 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Nov 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Tue, 1st Feb 2022 secretary's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 7th Nov 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 20th Feb 2017: 101.00 GBP
filed on: 22nd, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 4th Jan 2016. New Address: 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB. Previous address: Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 101.00 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Nov 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Nov 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Feb 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 18th Feb 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 4th Nov 2014. New Address: Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB. Previous address: Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB England
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Jul 2014. New Address: Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB. Previous address: Merchant Court Milburn Road Bournemouth Dorset BH4 9HJ
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 11th Feb 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 23rd, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Feb 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Feb 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Feb 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 5th Mar 2011 director's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 17th Dec 2010: 100.00 GBP
filed on: 20th, December 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 20th Dec 2010 new director was appointed.
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 17th Dec 2010: 100.00 GBP
filed on: 17th, December 2010
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/09/2009 from 7A milburn road bournemouth dorset BH4 9HJ
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 27th Feb 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(16 pages)
|