(PSC01) Notification of a person with significant control Tue, 26th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 Cutlers Place Colehill Wimborne BH21 2HU England on Mon, 7th Feb 2022 to 21 Bridle Way Wimborne BH21 2UB
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th May 2020
filed on: 13th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 12th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Church Road Parkstone Poole Dorset BH14 8UF on Mon, 23rd Mar 2020 to 50 Cutlers Place Colehill Wimborne BH21 2HU
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 30th Apr 2019 new director was appointed.
filed on: 12th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Oct 2017
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Aug 2017
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Aug 2017 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 177 River Way River Way Christchurch BH23 2QN England on Thu, 23rd Aug 2018 to 21 Church Road Parkstone Poole Dorset BH14 8UF
filed on: 23rd, August 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Dec 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Sep 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Sep 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
(13 pages)
|