(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 2nd June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Sunday 21st March 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 21st March 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, January 2018
| resolution
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Monday 5th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 8th December 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 5th September 2016
capital
|
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 5th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
(AD01) Registered office address changed from Unit 2a, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 33 West Borough Wimborne Dorset BH211LT on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th June 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 30th April 2015, originally was Tuesday 30th June 2015.
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(25 pages)
|