(AA) Micro company financial statements for the year ending on April 30, 2024
filed on: 29th, January 2025
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2024
filed on: 22nd, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 16, 2024
filed on: 20th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 16, 2024
filed on: 20th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 29, 2024
filed on: 29th, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 14, 2024 director's details were changed
filed on: 18th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On April 14, 2024 director's details were changed
filed on: 18th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 15, 2020
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 14, 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 15, 2020
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on April 15, 2024
filed on: 15th, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On April 14, 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 26, 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 125577530003, created on August 4, 2023
filed on: 4th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on November 10, 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on May 3, 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 125577530002, created on February 25, 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 125577530001, created on October 20, 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2020
| incorporation
|
Free Download
(13 pages)
|