CS01 |
Confirmation statement with no updates Tuesday 16th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 24th March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 31st January 2023 (was Friday 24th March 2023).
filed on: 3rd, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st December 2021
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Manor House Wickham Road Fareham PO16 7AR. Change occurred on Thursday 12th January 2023. Company's previous address: C/O Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Sunday 1st January 2023) of a secretary
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 31st January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE. Change occurred on Wednesday 21st April 2021. Company's previous address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 1st April 2021) of a secretary
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st March 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 3rd October 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd October 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th August 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th August 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 17th June 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 17th June 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 1st July 2016) of a secretary
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW. Change occurred on Tuesday 26th July 2016. Company's previous address: C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st January 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st January 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th March 2015
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 1st January 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 1st June 2014.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th June 2014.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 7th February 2012 from 3 Milner Road Westcliff Bournemouth Dorset BH4 8AD United Kingdom
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, April 2011
| resolution
|
Free Download
(14 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, February 2011
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2011
| incorporation
|
Free Download
(22 pages)
|