PSC04 |
Change to a person with significant control 1st April 2023
filed on: 26th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th September 2023. New Address: Flat 7 the Reef 16 Boscombe Spa Road Bournemouth BH5 1AY. Previous address: Flat 7 the Reef 16 Boscombe Spa Road Boscombe Bournemouth BH5 1AY England
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 25th September 2023. New Address: Flat 7 the Reef 16 Boscombe Spa Road Boscombe Bournemouth BH5 1AY. Previous address: PO Box BH5 1AY Flat 7 the Reef Flat 7 the Reef 16 Boscombe Spa Road Bournemouth Dorset BH5 1AY England
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st April 2023
filed on: 25th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th September 2023. New Address: PO Box BH5 1AY Flat 7 the Reef Flat 7 the Reef 16 Boscombe Spa Road Bournemouth Dorset BH5 1AY. Previous address: Flat 34 Southbourne Sands 11 Clifton Road Bournemouth Dorset BH6 3NZ England
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 11th, May 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 6th April 2023 director's details were changed
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 6th April 2023 secretary's details were changed
filed on: 6th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd November 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 6th October 2022. New Address: Flat 34 Southbourne Sands 11 Clifton Road Bournemouth Dorset BH6 3NZ. Previous address: 20-22 Wenlock Rosd London N1 7GU England
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 6th October 2022 director's details were changed
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd March 2022
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th March 2022
filed on: 24th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 11th March 2022
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 11th March 2022
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2021
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
9th March 2022 - the day director's appointment was terminated
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 30th November 2021. New Address: 20-22 Wenlock Rosd London N1 7GU. Previous address: 20-22 We Lock Rosd London N1 7GU England
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd November 2021 director's details were changed
filed on: 3rd, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th October 2021. New Address: 20-22 We Lock Rosd London N1 7GU. Previous address: Clanwood House Tarrant Gardens Hampshire, Hartley Wintney RG27 8NE England
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th August 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th August 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 28th July 2020 director's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 16th September 2019
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th August 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th August 2017
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2017
|
incorporation |
Free Download
(10 pages)
|