AA |
Micro company financial statements for the year ending on March 25, 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 9, 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Exeter Road Bournemouth Dorset BH2 5AN. Change occurred on August 29, 2023. Company's previous address: Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom.
filed on: 29th, August 2023
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 29, 2023) of a secretary
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 29, 2023
filed on: 29th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On January 26, 2022 new director was appointed.
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 9, 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2021
filed on: 18th, October 2021
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 7, 2021
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED. Change occurred on May 14, 2021. Company's previous address: 1st Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England.
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 9, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 9, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2019
filed on: 9th, August 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE. Change occurred on May 29, 2019. Company's previous address: C/O C/O Hamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth BH4 9AA.
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: May 1, 2019) of a secretary
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2019
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2016
filed on: 26th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 23, 2015: 8.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2014 (was March 25, 2015).
filed on: 22nd, September 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2015
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2014
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Hamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth BH4 9AA. Change occurred on January 5, 2015. Company's previous address: Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG.
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 5, 2015: 8.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
|
accounts |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 9, 2012
filed on: 7th, January 2014
|
document replacement |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 3, 2014: 8.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on February 7, 2012
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 14th, December 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
On December 3, 2012 new director was appointed.
filed on: 3rd, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, September 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2012
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 9, 2012. Old Address: , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS
filed on: 9th, February 2012
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on January 5, 2012: 10.00 GBP
filed on: 18th, January 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2011
filed on: 12th, December 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 17, 2011 director's details were changed
filed on: 1st, December 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 1, 2011. Old Address: , C/O Countrywide Management 113 Old Christchurch Road, Bournemouth, BH1 1EP, United Kingdom
filed on: 1st, December 2011
|
address |
Free Download
(2 pages)
|
AP04 |
Appointment (date: December 1, 2011) of a secretary
filed on: 1st, December 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2010
|
incorporation |
Free Download
(20 pages)
|