PSC01 |
Notification of a person with significant control Fri, 18th Aug 2023
filed on: 18th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Sep 2023 director's details were changed
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Mon, 26th Sep 2022 director's details were changed
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Oct 2021
filed on: 6th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Oct 2021
filed on: 6th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Aug 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 15th, May 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 8th Mar 2021. New Address: Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT. Previous address: Allum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Aug 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st May 2018 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st May 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Wed, 2nd May 2018 secretary's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Aug 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Aug 2014 with full list of members
filed on: 9th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Aug 2013 with full list of members
filed on: 4th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Aug 2012 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 29th Sep 2011: 98.00 GBP
filed on: 17th, November 2011
|
capital |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 19th Sep 2011
filed on: 19th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Sep 2011 new director was appointed.
filed on: 19th, September 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 19th Sep 2011 - the day director's appointment was terminated
filed on: 19th, September 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 19th Sep 2011. Old Address: Chandler House Talbot Road Leyland Lancashire PR25 2ZF England
filed on: 19th, September 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2011
|
incorporation |
Free Download
(22 pages)
|