(CS01) Confirmation statement with updates Wed, 15th Nov 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jul 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Feb 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Commercial Road Poole Dorset BH14 0HU England on Thu, 21st Sep 2017 to Unit 3 Ingworth Road Poole BH12 1JY
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA on Wed, 23rd Nov 2016 to 37 Commercial Road Poole Dorset BH14 0HU
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Orchard Close Sydling St. Nicholas Dorchester Dorset DT2 9PF United Kingdom on Thu, 5th Nov 2015 to 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 20th Nov 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|