(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Sep 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 16th Sep 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tue, 20th Jun 2017
filed on: 27th, July 2017
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Jun 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Jun 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Jun 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Jun 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 6th Jul 2017. New Address: 6 Pinehurst Road West Moors Ferndown Dorset BH22 0AP. Previous address: 3 the Jitty Mawsley Northamptonshire NN14 1st
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Fri, 22nd May 2015. New Address: 3 the Jitty Mawsley Northamptonshire NN14 1st. Previous address: 23 Greenmead Avenue Everton Lymington Hampshire SO41 0UF United Kingdom
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th May 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(SH01) Capital declared on Wed, 17th Sep 2014: 1.00 GBP
capital
|
|