CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 16th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2024
filed on: 16th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Nov 2023
filed on: 16th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 28th Dec 2023. New Address: Flat 6 Catriona House 19-21 R L Stevenson Avenue Bournemouth BH4 8ED. Previous address: Flat 2 Norwich Mansions Norwich Avenue West Bournemouth BH2 6AL England
filed on: 28th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Oct 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Oct 2022. New Address: Flat 2 Norwich Mansions Norwich Avenue West Bournemouth BH2 6AL. Previous address: 12 Apartment 12 Lifeboat Quay Poole BH15 1LS England
filed on: 21st, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 8th Oct 2022 director's details were changed
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 31st Dec 2021. New Address: 12 Apartment 12 Lifeboat Quay Poole BH15 1LS. Previous address: 14 Grange Court Gervis Road Bournemouth BH1 3EF England
filed on: 31st, December 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 14 Grange Court Gervis Road Bournemouth BH1 3EF. Previous address: 26 Sark Tower Erebus Drive London SE28 0GG England
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(9 pages)
|
AD04 |
Registers new location: 14 Grange Court Gervis Road Bournemouth BH1 3EF.
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Nov 2019. New Address: 14 Grange Court Gervis Road Bournemouth BH1 3EF. Previous address: 26 Sark Tower Erebus Drive London SE28 0GG England
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 26 Sark Tower Erebus Drive London SE28 0GG. Previous address: 55 Harlinger Street London SE18 5SX England
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: 26 Sark Tower Erebus Drive London SE28 0GG. Previous address: 55 Harlinger Street London SE18 5SX England
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 25th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 20th, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 29th Feb 2016 director's details were changed
filed on: 20th, March 2016
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 55 Harlinger Street London SE18 5SX. Previous address: 1 Erebus Drive London SE28 0GB England
filed on: 20th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Mar 2016. New Address: 55 Harlinger Street London SE18 5SX. Previous address: 1 Erebus Drive London SE28 0GB
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 8th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 8th Mar 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, December 2014
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Sun, 9th Nov 2014. New Address: 1 Erebus Drive London SE28 0GB. Previous address: Flat 2 280 Holmesdale Road London SE25 6HX
filed on: 9th, November 2014
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Apr 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, April 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2013
|
incorporation |
|