TM01 |
Director appointment termination date: 2023-11-03
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-03
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-19
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 14th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-10-19
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 15th, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-10-19
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-08-19
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-10-19
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 14th, February 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2020-02-13
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-19
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, June 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-04-23
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-19
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-10-05
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-10-19
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 6th, October 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-06-23
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-06-23
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-23
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-23
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-19, no shareholders list
filed on: 22nd, October 2015
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2015-10-15
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015-10-15 - new secretary appointed
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hamilton Townsend First Floor 1-3 Seamoor Road Bournemouth Dorset BH4 9AA England to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2015-10-15
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, March 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Andrews Leasehold Management 133 St. Georges Road Bristol BS1 5UW to C/O Hamilton Townsend First Floor 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2015-02-17
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-01-01
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AP04 |
On 2015-02-01 - new secretary appointed
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-19, no shareholders list
filed on: 20th, October 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-09-15
filed on: 15th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 4th, August 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-10
filed on: 10th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-07
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-01
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-15
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-10
filed on: 10th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-01-10
filed on: 10th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-19, no shareholders list
filed on: 22nd, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, June 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Hambridge Lane Newbury Berks RG14 5TU United Kingdom on 2012-10-25
filed on: 25th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-19, no shareholders list
filed on: 25th, October 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
On 2012-10-25 - new secretary appointed
filed on: 25th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 9th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-10-19, no shareholders list
filed on: 24th, October 2011
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, June 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2010-10-19 director's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Concept Studio Unit 2 Hambridge Lane Newbury Berkshire RG14 5SS United Kingdom on 2010-10-19
filed on: 19th, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-10-19 director's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-19, no shareholders list
filed on: 19th, October 2010
|
annual return |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2010-10-31 to 2010-12-31
filed on: 25th, May 2010
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, December 2009
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, December 2009
|
resolution |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2009
|
incorporation |
Free Download
(17 pages)
|