Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
27 Jul 2020 | PSC04 | Change of details for Mrs Gemma Chatwood as a person with significant control on 5 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
02 Oct 2019 | AP01 | Appointment of Mrs Gemma Chatwood as a director on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Christopher Anthony Emmins on 2 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Gemma Chatwood as a director on 2 October 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Christopher Anthony Emmins on 20 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
06 Feb 2019 | PSC04 | Change of details for Mr Christopher Emmins as a person with significant control on 31 January 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Ms Gemma Chatwood on 6 February 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from 2nd Floor, Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SL England to Exchange House 12 - 14 the Crescent Taunton Somerset TA1 4EB on 5 December 2018 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 2nd Floor, Parkway House Avenue Road Bournemouth BH2 5SL England to 2nd Floor, Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SL on 21 September 2015 | |
01 Aug 2015 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 2nd Floor, Parkway House Avenue Road Bournemouth BH2 5SL on 1 August 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Christopher Anthony Emmins on 13 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Ms Gemma Chatwood on 13 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|