Confirmation statement. Statement with updates. |
2023-09-20 |
View Report |
Accounts. Accounts type dormant. |
2023-08-03 |
View Report |
Officers. Officer name: Miss Stephanie Jade Kidd. Appointment date: 2023-05-31. |
2023-06-13 |
View Report |
Officers. Appointment date: 2023-05-28. Officer name: Mr John Barrington Thorpe. |
2023-06-10 |
View Report |
Officers. Officer name: David Gilliam. Termination date: 2023-05-12. |
2023-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-10 |
View Report |
Accounts. Accounts type dormant. |
2022-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-30 |
View Report |
Accounts. Accounts type dormant. |
2021-08-23 |
View Report |
Officers. Termination date: 2020-10-16. Officer name: Anthony John Arnold. |
2020-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-11 |
View Report |
Address. New address: 28 Florence Road Claremont House Flat E 28 Florence Road Bournemouth Dorset BH5 1HF. |
2020-09-28 |
View Report |
Officers. Officer name: Claire June Methley. Termination date: 2020-09-09. |
2020-09-25 |
View Report |
Officers. Officer name: Ms Claire June Methley. Appointment date: 2020-09-09. |
2020-09-17 |
View Report |
Address. Old address: 3a Springfield Road Poole BH14 0LG England. New address: International House 12 Constance Street London E16 2DQ E16 2DQ. Change date: 2020-09-08. |
2020-09-08 |
View Report |
Officers. Appointment date: 2020-08-07. Officer name: Mr David Gilliam. |
2020-08-10 |
View Report |
Officers. Officer name: Priscilla Victoria Newton. Termination date: 2020-08-05. |
2020-08-05 |
View Report |
Officers. Termination date: 2020-08-05. Officer name: Gordon Hodgson. |
2020-08-05 |
View Report |
Officers. Termination date: 2020-08-05. Officer name: Anthony John Arnold. |
2020-08-05 |
View Report |
Accounts. Accounts type dormant. |
2020-06-18 |
View Report |
Address. New address: 3a Springfield Road Poole BH14 0LG. Change date: 2020-02-04. Old address: 4 Rook Hill Road Christchurch BH23 4DZ United Kingdom. |
2020-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-14 |
View Report |
Address. Old address: Oaklea Romsey Road Ower Romsey Hampshire SO51 6AH. Change date: 2019-09-24. New address: 4 Rook Hill Road Christchurch BH23 4DZ. |
2019-09-24 |
View Report |
Officers. Change date: 2016-06-29. Officer name: Priscilla Victoria Newton. |
2019-09-24 |
View Report |
Accounts. Accounts type dormant. |
2019-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-22 |
View Report |
Accounts. Accounts type dormant. |
2018-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-19 |
View Report |
Accounts. Accounts type dormant. |
2017-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Officers. Change date: 2016-06-24. Officer name: Priscilla Victoria Newton. |
2016-06-25 |
View Report |
Accounts. Accounts type dormant. |
2016-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-26 |
View Report |
Accounts. Accounts type dormant. |
2015-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-01 |
View Report |
Accounts. Accounts type dormant. |
2014-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-06 |
View Report |
Capital. Capital allotment shares. |
2012-10-08 |
View Report |
Incorporation. Incorporation company. |
2012-09-28 |
View Report |