(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 36 Basepoint Business Centre Aviation Business Park Christchurch Dorset BH23 6NX England to Ground Floor Unit 2 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN on Monday 27th March 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 36 Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to Unit 36 Basepoint Business Centre Aviation Business Park Christchurch Dorset BH23 6NX on Tuesday 1st November 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 16th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 9 & 10 Tayfield House 38 Poole Road Bournemouth Dorset BH4 9DW England to Unit 36 Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on Friday 29th July 2022
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th October 2020
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th January 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th November 2020.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Friday 31st July 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE United Kingdom to Unit 9 & 10 Tayfield House 38 Poole Road Bournemouth Dorset BH4 9DW on Thursday 8th August 2019
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 5th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 5th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 5th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th August 2019.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Monday 5th August 2019
filed on: 5th, August 2019
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, July 2019
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 17th July 2019
capital
|
|