(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 31st March 2021. New Address: James House 40 Lagland Street Poole BH15 1QG. Previous address: Burrows House Hiscott Barnstaple EX31 3JS United Kingdom
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st March 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd July 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 28th December 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 3rd July 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|