(AA) Micro company accounts made up to 2023-09-30
filed on: 18th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-07-04
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-10-01
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-10-01
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-12-09
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-07-04
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-10-01: 1055.56 GBP
filed on: 29th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 115061590001 in full
filed on: 29th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-09-28
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-09-01
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-07
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Wynfield 14 Grange Road St. Leonards Ringwood Hampshire BH24 2QE. Change occurred on 2021-06-18. Company's previous address: 5th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL England.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 9th, June 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-09
filed on: 9th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2021-03-31
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-10-01 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 7th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 5th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL. Change occurred on 2020-10-02. Company's previous address: Dean Park House 5th Floor, Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-07
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Dean Park House 5th Floor, Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL. Change occurred on 2020-10-01. Company's previous address: Eims House 12-14 Dean Park Crescent Bournemouth Dorset BH1 1HS United Kingdom.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-31
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-07
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-01-14
filed on: 14th, January 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, September 2018
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2018-08-14: 1000.00 GBP
filed on: 3rd, September 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115061590001, created on 2018-08-16
filed on: 29th, August 2018
| mortgage
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 2018-08-16
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-16
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-16
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-16
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-16
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2019-08-31 to 2019-09-30
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, August 2018
| incorporation
|
Free Download
(37 pages)
|