(TM02) Secretary's appointment terminated on 18th February 2025
filed on: 18th, February 2025
| officers
|
Free Download
(1 page)
|
(AP04) On 18th February 2025, company appointed a new person to the position of a secretary
filed on: 18th, February 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England on 3rd February 2025 to 218 Malvern Road Bournemouth BH9 3BX
filed on: 3rd, February 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th December 2024
filed on: 16th, December 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st July 2024
filed on: 1st, July 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th April 2024
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th October 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on 8th December 2023 to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 st. Cross Road Winchester SO23 9HX England on 22nd November 2022 to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AP04) On 21st November 2022, company appointed a new person to the position of a secretary
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 7, Aquarius 63 Boscombe Overcliff Drive Bournemouth Dorset BH5 2EJ England on 21st November 2022 to 6 st. Cross Road Winchester SO23 9HX
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th March 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom on 24th March 2022 to Apartment 7, Aquarius 63 Boscombe Overcliff Drive Bournemouth Dorset BH5 2EJ
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th October 2020: 7.00 GBP
filed on: 10th, November 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2020
| incorporation
|
Free Download
(40 pages)
|