(AD01) Address change date: 6th March 2024. New Address: Flat 16 5 Albert Road Bournemouth BH1 1AX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th May 2022. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Flat 16 Old Sorting Office 5 Albert Road Bournemouth Dorset BH1 1AX England
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th May 2022. New Address: Flat 16 Old Sorting Office 5 Albert Road Bournemouth Dorset BH1 1AX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 3rd November 2021 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st March 2022. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Ground Floor, Unit B Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG England
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd November 2021. New Address: Ground Floor, Unit B Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG. Previous address: Flat 9 Sienna St. Peters Road Bournemouth Dorset BH1 2AG England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd December 2020. New Address: Flat 9 Sienna St. Peters Road Bournemouth Dorset BH1 2AG. Previous address: C/O Ocelot Accounting, Bayside Business Centre, 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB United Kingdom
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th July 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th July 2020
filed on: 24th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 23rd July 2020. New Address: C/O Ocelot Accounting, Bayside Business Centre, 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB. Previous address: Kemp House 160 City Road London Greater London EC1V 2NX England
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st February 2020
filed on: 21st, February 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th September 2019. New Address: Kemp House 160 City Road London Greater London EC1V 2NX. Previous address: Kemp House 152-160 City Road London Greater London EC1V 2NX United Kingdom
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th May 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th May 2017
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th May 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th September 2018. New Address: Flat 1, the Pinnacle 57 st Peter's Road Bournemouth Dorset BH1 2LH. Previous address: West Wing Office 3 Lorne Park Road Dorset Bournemouth BH1 1AH United Kingdom
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th September 2018. New Address: Kemp House 152-160 City Road London Greater London EC1V 2NX. Previous address: Flat 1, the Pinnacle 57 st Peter's Road Bournemouth Dorset BH1 2LH England
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, May 2017
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 11th May 2017: 50.00 GBP
capital
|
|