AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 6, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 6, 2022 secretary's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 6, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 29, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 30, 2021 secretary's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 29, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT. Change occurred on March 5, 2021. Company's previous address: 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 6, 2017
filed on: 6th, December 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, December 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 26, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On December 22, 2011 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On December 22, 2011 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
CH03 |
On December 22, 2011 secretary's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on March 17, 2010
filed on: 17th, March 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 15, 2010) of a secretary
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 15, 2010. Old Address: Chandler House Talbot Road Leyland Lancashire PR25 2ZF England
filed on: 15th, March 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(23 pages)
|