(CH01) On Thu, 20th Oct 2022 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Jul 2022
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 11th Jul 2022
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 20th Oct 2022. New Address: 188 Leigh Road Wimborne Dorset BH21 2DB. Previous address: Unit W2 46 Rl Stevenson Avenue Westbourne Dorset BH4 8EG
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jul 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Mar 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 100.00 GBP
capital
|
|
(CH01) On Tue, 24th Mar 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Nov 2015
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 100.00 GBP
capital
|
|