TM01 |
8th March 2024 - the day director's appointment was terminated
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
12th December 2022 - the day director's appointment was terminated
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th August 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
18th October 2021 - the day director's appointment was terminated
filed on: 18th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th August 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
19th November 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd July 2020. New Address: Sandbourne Chambers Owens & Porter Limited 328a Wimborne Road Bournemouth Dorset BH9 2HH. Previous address: 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
TM02 |
3rd July 2020 - the day secretary's appointment was terminated
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd July 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2020
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th August 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th August 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
3rd August 2018 - the day director's appointment was terminated
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2018
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th August 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd May 2017
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th August 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
15th December 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 14th October 2015
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
14th October 2015 - the day secretary's appointment was terminated
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 14th October 2015. New Address: 6 Poole Hill Bournemouth Dorset BH2 5PS. Previous address: 1-3 Seamoor Road Bournemouth BH4 9AA
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th August 2015 with full list of members
filed on: 18th, September 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 7th August 2014
filed on: 23rd, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th August 2014
filed on: 3rd, October 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 29th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th August 2014 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 10.00 GBP
|
capital |
|
AP04 |
New secretary appointment on 1st July 2014
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th July 2014. New Address: 1-3 Seamoor Road Bournemouth BH4 9AA. Previous address: 10 Exeter Road the Square Bournemouth BH2 5AN United Kingdom
filed on: 15th, July 2014
|
address |
Free Download
(1 page)
|
TM02 |
8th July 2014 - the day secretary's appointment was terminated
filed on: 8th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
18th October 2013 - the day director's appointment was terminated
filed on: 18th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
18th October 2013 - the day director's appointment was terminated
filed on: 18th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th August 2013 with full list of members
filed on: 19th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th August 2013: 1 GBP
|
capital |
|
AP01 |
New director was appointed on 26th November 2012
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2012
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th August 2012 with full list of members
filed on: 6th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 19th, April 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th August 2011 with full list of members
filed on: 23rd, August 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th June 2011
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2011
filed on: 14th, March 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st October 2010
filed on: 1st, October 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 1st October 2010
filed on: 1st, October 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, August 2010
|
incorporation |
Free Download
(20 pages)
|