(AD01) New registered office address 22 York Buildings London WC2N 6JU. Change occurred on 2024-02-20. Company's previous address: 26 Middlemarsh Street Poundbury Dorchester DT1 3FD England.
filed on: 20th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-30
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, April 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 15th, April 2023
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-03-24: 185923.00 GBP
filed on: 4th, April 2023
| capital
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018-03-06
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-24
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-30
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 24th, August 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2021-07-16: 8343.00 GBP
filed on: 12th, August 2021
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-03-30
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2020-12-17
filed on: 7th, February 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, January 2021
| resolution
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, January 2021
| incorporation
|
Free Download
(27 pages)
|
(CH01) On 2020-08-10 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-10 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-10 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Middlemarsh Street Poundbury Dorchester DT1 3FD. Change occurred on 2020-06-22. Company's previous address: 28 Trinity Street Dorchester DT1 1TT England.
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-30
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-30
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 28 Trinity Street Dorchester DT1 1TT. Change occurred on 2019-02-28. Company's previous address: Mey House Bridport Road Poundbury Dorchester Dorset DT1 3QY England.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100944160002, created on 2019-02-04
filed on: 6th, February 2019
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 9th, December 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 100944160001, created on 2018-05-30
filed on: 4th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2018-03-30
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-03-06
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 10th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-30
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, October 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 26th, October 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 26th, October 2016
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2016-03-31: 3.00 GBP
capital
|
|