AD01 |
Registered office address changed from Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Monday 14th August 2023
filed on: 14th, August 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th May 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened to Tuesday 29th March 2022, originally was Wednesday 30th March 2022.
filed on: 29th, March 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th May 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 4th February 2022 director's details were changed
filed on: 17th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th May 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th January 2021
filed on: 28th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th May 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th May 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096558660003, created on Tuesday 22nd May 2018
filed on: 25th, May 2018
|
mortgage |
Free Download
(60 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY England to Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY on Monday 4th July 2016
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Hinton Road Bournemouth Dorset BH1 2EF to Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY on Tuesday 1st March 2016
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, February 2016
|
resolution |
Free Download
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096558660002, created on Monday 2nd November 2015
filed on: 6th, November 2015
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 096558660001, created on Thursday 22nd October 2015
filed on: 28th, October 2015
|
mortgage |
Free Download
(26 pages)
|
CH01 |
On Thursday 25th June 2015 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th June 2015 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th June 2015 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 10th August 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Thursday 30th June 2016.
filed on: 27th, July 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2015
|
incorporation |
Free Download
(22 pages)
|