AA |
Total exemption full accounts record for the accounting period up to 2024/05/31
filed on: 26th, February 2025
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2025/01/26
filed on: 27th, January 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2024/01/26
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On 2023/10/24, company appointed a new person to the position of a secretary
filed on: 24th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Elms Avenue Poole Dorset BH14 8EF United Kingdom on 2023/10/24 to Wessex House St. Leonards Road Bournemouth BH8 8QS
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/19.
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/08.
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/08.
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/08.
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 25th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/26
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 30th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/26
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/26
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/26
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 3 Cedar Drive Wimborne Dorset BH21 2JQ United Kingdom on 2019/02/04 to 40 Elms Avenue Poole Dorset BH14 8EF
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/30.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/30
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/26
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 11th, January 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 5th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/26
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/11/27 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 5 4 Fortescue Road Bournemouth Dorset BH3 7JT on 2017/11/23 to 3 Cedar Drive Wimborne Dorset BH21 2JQ
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/13
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017/05/19 director's details were changed
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 15th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/13
filed on: 17th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 15th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/13
filed on: 21st, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/05/21
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 11th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/13
filed on: 3rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/06/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 15th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/13
filed on: 1st, July 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2013/06/28
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 5th, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/13
filed on: 22nd, May 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/03/13 from the Old Furniture Works 88 Strouden Road Bournemouth BH9 1QN
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/03/13 from Flat 5 4 Fortescue Road Bournemouth BH3 7JT England
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/13
filed on: 13th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 29th, February 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/05/31
filed on: 23rd, February 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/11/23.
filed on: 23rd, November 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2010/11/10
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/11/10
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/11/10
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 26th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/05/13
filed on: 26th, August 2010
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/13
filed on: 26th, August 2010
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, August 2010
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2009
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2009
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2008
|
incorporation |
Free Download
(17 pages)
|