(CS01) Confirmation statement with no updates April 6, 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 6, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Nottington Lane Nottington Lane Weymouth DT3 5DF England to 54 Peverell Avenue West Poundbury Dorset DT1 3SU on March 17, 2023
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(AP03) On July 14, 2022 - new secretary appointed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 14, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 14, 2022 new director was appointed.
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 14, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bolan House Chalky Road Broadmayne Dorchester Dorset DT2 8PJ England to 17 Nottington Lane Nottington Lane Weymouth DT3 5DF on October 10, 2019
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 22, 2019 new director was appointed.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On April 22, 2019 - new secretary appointed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Bolan House Chalky Road Broadmayne Dorchester Dorset DT2 8PJ on May 30, 2019
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 22, 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 22, 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 22, 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 2, 2017
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 2, 2017
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, June 2017
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On May 30, 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On May 30, 2017 - new secretary appointed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on May 30, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 30, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 30, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Leyden Street London E1 7LE England to Enterprise House 113-115 George Lane London E18 1AB on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(16 pages)
|