29 September 2023 | Appointment of Ms Diane Lesley Freda as a director on 29 September 2023 | 2 pages |
---|
28 September 2023 | Appointment of Mrs Melanie Friel as a secretary on 28 September 2023 | 2 pages |
---|
28 September 2023 | Appointment of Mr Andrew Friel as a director on 28 September 2023 | 2 pages |
---|
23 September 2023 | Registered office address changed from Flat 1, 2 Herbert Road Bournemouth Dorset BH4 8HD England to James House 40 Lagland Street Poole Dorset BH15 1QG on 23 September 2023 | 2 pages |
---|
26 January 2023 | Accounts for a dormant company made up to 31 May 2022 | 2 pages |
---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates | 3 pages |
---|
2 March 2022 | Confirmation statement made on 17 February 2022 with no updates | 3 pages |
---|
17 February 2022 | Accounts for a dormant company made up to 24 May 2021 | 2 pages |
---|
12 April 2021 | Accounts for a dormant company made up to 31 May 2020 | 2 pages |
---|
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates | 3 pages |
---|
20 April 2020 | Termination of appointment of Charlie Albert Pitman as a director on 20 April 2020 | 1 page |
---|
20 April 2020 | Termination of appointment of Charles Albert Pitman as a director on 20 April 2020 | 1 page |
---|
8 April 2020 | Appointment of Mr Charlie Albert Pitman as a director on 23 April 2018 | 2 pages |
---|
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates | 3 pages |
---|
30 March 2020 | Registered office address changed from Flat 1, 2 Flat 1, 2 Herbert Road Bournemouth Dorset BH4 8HD England to Flat 1, 2 Herbert Road Bournemouth Dorset BH4 8HD on 30 March 2020 | 1 page |
---|
30 March 2020 | Appointment of Mr Charles Albert Pitman as a director on 30 March 2020 | 2 pages |
---|
30 March 2020 | Registered office address changed from Flat 3 2 Herbert Road Bournemouth BH4 8HD to Flat 1, 2 Flat 1, 2 Herbert Road Bournemouth Dorset BH4 8HD on 30 March 2020 | 1 page |
---|
16 March 2020 | Termination of appointment of Adam Grimes as a director on 16 March 2020 | 1 page |
---|
16 March 2020 | Notification of Charles Albert Pitman as a person with significant control on 16 March 2020 | 2 pages |
---|
16 March 2020 | Cessation of Adam Grimes as a person with significant control on 16 March 2020 | 1 page |
---|
16 March 2020 | Accounts for a dormant company made up to 31 May 2019 | 2 pages |
---|
17 March 2019 | Accounts for a dormant company made up to 31 May 2018 | 2 pages |
---|
16 March 2019 | Confirmation statement made on 16 March 2019 with no updates | 3 pages |
---|
4 December 2018 | Appointment of Mr John Friel as a director on 23 April 2018 | 2 pages |
---|
4 June 2018 | Termination of appointment of Charles Albert Pitman as a secretary on 4 June 2018 | 1 page |
---|
4 June 2018 | Confirmation statement made on 16 May 2018 with no updates | 3 pages |
---|
25 February 2018 | Accounts for a dormant company made up to 31 May 2017 | 2 pages |
---|
27 May 2017 | Confirmation statement made on 16 May 2017 with updates | 4 pages |
---|
27 May 2017 | Confirmation statement made on 16 May 2017 with updates | 4 pages |
---|
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 | 4 pages |
---|
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 | 4 pages |
---|
20 May 2016 | Annual return made up to 16 May 2016 no member list | 3 pages |
---|
20 May 2016 | Annual return made up to 16 May 2016 no member list | 3 pages |
---|
16 March 2016 | Total exemption small company accounts made up to 31 May 2015 | 4 pages |
---|
16 March 2016 | Total exemption small company accounts made up to 31 May 2015 | 4 pages |
---|
25 May 2015 | Annual return made up to 16 May 2015 no member list | 3 pages |
---|
25 May 2015 | Annual return made up to 16 May 2015 no member list | 3 pages |
---|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 | 4 pages |
---|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 | 4 pages |
---|
6 June 2014 | Annual return made up to 16 May 2014 no member list | 3 pages |
---|
6 June 2014 | Annual return made up to 16 May 2014 no member list | 3 pages |
---|
5 March 2014 | Accounts for a dormant company made up to 31 May 2013 | 2 pages |
---|
5 March 2014 | Accounts for a dormant company made up to 31 May 2013 | 2 pages |
---|
28 February 2014 | Registered office address changed from Flat 2 3 Herbert Road Bournemouth BH4 8HD England on 28 February 2014 | 1 page |
---|
28 February 2014 | Registered office address changed from Flat 2 3 Herbert Road Bournemouth BH4 8HD England on 28 February 2014 | 1 page |
---|
27 February 2014 | Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH4 8HD United Kingdom on 27 February 2014 | 1 page |
---|
27 February 2014 | Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH4 8HD United Kingdom on 27 February 2014 | 1 page |
---|
8 October 2013 | Appointment of Mr Adam Grimes as a director | 2 pages |
---|
8 October 2013 | Appointment of Mr Adam Grimes as a director | 2 pages |
---|
18 September 2013 | Termination of appointment of Mark Moroney as a director | 1 page |
---|
18 September 2013 | Termination of appointment of Mark Moroney as a director | 1 page |
---|
17 May 2013 | Annual return made up to 16 May 2013 no member list | 3 pages |
---|
17 May 2013 | Annual return made up to 16 May 2013 no member list | 3 pages |
---|
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 | 2 pages |
---|
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 | 2 pages |
---|
3 June 2012 | Annual return made up to 16 May 2012 no member list | 3 pages |
---|
3 June 2012 | Annual return made up to 16 May 2012 no member list | 3 pages |
---|
27 January 2012 | Appointment of Charles Albert Pitman as a secretary | 3 pages |
---|
27 January 2012 | Appointment of Charles Albert Pitman as a secretary | 3 pages |
---|
3 January 2012 | Appointment of Mark Thomas Moroney as a director - ANNOTATION This document is an exact duplicate of AP01 registered on 12/12/2011.
| 4 pages |
---|
3 January 2012 | Appointment of Mark Thomas Moroney as a director - ANNOTATION This document is an exact duplicate of AP01 registered on 12/12/2011.
| 4 pages |
---|
12 December 2011 | Appointment of Mark Thomas Moroney as a director | 3 pages |
---|
12 December 2011 | Appointment of Mark Thomas Moroney as a director | 3 pages |
---|
5 September 2011 | Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH48HD United Kingdom on 5 September 2011 | 1 page |
---|
5 September 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 September 2011 | 1 page |
---|
5 September 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 September 2011 | 1 page |
---|
5 September 2011 | Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH48HD United Kingdom on 5 September 2011 | 1 page |
---|
5 September 2011 | Termination of appointment of John Cowdry as a director | 1 page |
---|
5 September 2011 | Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH48HD United Kingdom on 5 September 2011 | 1 page |
---|
5 September 2011 | Termination of appointment of London Law Secretarial Limited as a secretary | 1 page |
---|
5 September 2011 | Termination of appointment of London Law Secretarial Limited as a secretary | 1 page |
---|
5 September 2011 | Termination of appointment of John Cowdry as a director | 1 page |
---|
5 September 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 September 2011 | 1 page |
---|
16 May 2011 | Incorporation | 23 pages |
---|
16 May 2011 | Incorporation | 23 pages |
---|