CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 20, 2023 new director was appointed.
filed on: 20th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 9th, September 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: May 9, 2022
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 8th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 19, 2021 new director was appointed.
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 1st, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, August 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: April 16, 2020
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 5, 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 8, 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Bourne Spring Centre St. Marys Road Bournemouth BH1 4QP to Suit 12a Wessex House St. Leonards Road Bournemouth BH8 8QS on July 3, 2016
filed on: 3rd, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 7, 2016 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On August 15, 2015 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 10, 2015 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 7, 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Somerset Road Christchurch Bournemouth Dorset BH23 2ED to Bourne Spring Centre St. Marys Road Bournemouth BH1 4QP on April 1, 2015
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2015
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 7, 2014 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 21, 2014: 3.00 GBP
|
capital |
|
AP01 |
On December 3, 2013 new director was appointed.
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 7, 2013 with full list of members
filed on: 12th, March 2013
|
annual return |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: May 18, 2012
filed on: 18th, May 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On January 16, 2012 director's details were changed
filed on: 20th, January 2012
|
officers |
Free Download
(3 pages)
|