(TM01) Director's appointment terminated on Sun, 31st Mar 2024
filed on: 7th, April 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4D, Pine Court 36 Gervis Road Bournemouth BH1 3DH England on Mon, 9th Oct 2023 to 36 Suite 3, Pine Court 36 Gervis Road Bournemouth BH1 3DH
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 690 Wimborne Road Bournemouth BH9 2EG England on Tue, 11th Apr 2023 to Unit 4D, Pine Court 36 Gervis Road Bournemouth BH1 3DH
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 31st Jan 2023 from Wed, 30th Nov 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 687 Wimborne Road Bournemouth BH9 2AT United Kingdom on Sun, 5th Aug 2018 to 690 Wimborne Road Bournemouth BH9 2EG
filed on: 5th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104936020002, created on Fri, 1st Dec 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104936020001, created on Tue, 10th Oct 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Mon, 5th Jun 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2016
| incorporation
|
Free Download
(10 pages)
|