(TM01) Director appointment termination date: March 1, 2024
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Building 303 (Ashton) Pool Lane, Thornton Science Park Ince Chester CH2 4NU England to Unit 5 Station Road Wimborne BH21 1QU on March 6, 2024
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control November 11, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 11, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 11, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 11, 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 303 Pool Lane Ince Chester CH2 4NU United Kingdom to Building 303 (Ashton) Pool Lane, Thornton Science Park Ince Chester CH2 4NU on November 13, 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 303 Pool Lane Ince Chester CH2 4NU on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 24, 2019
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 24, 2019
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 31, 2018
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 High Street Brasted Westerham Kent TN16 1JA to 2 Lords Court Lords Court Basildon Essex SS13 1SS on July 7, 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 3, 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 27, 2015 new director was appointed.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2015 new director was appointed.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 3, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 27, 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|