(TM01) Director appointment termination date: 2023-09-07
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-25
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bourne House 23 Hinton Road Bournemouth BH1 2EF England to PO Box BH2 5BD Bourne Park Exeter Park Road Bournemouth BH2 5BD on 2023-06-28
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-06-16 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-06-15
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box BH2 5BD Bourne Park Exeter Park Road Bournemouth BH2 5BD England to Bourne Park Exeter Park Road Bournemouth BH2 5BD on 2023-06-28
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-12
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-09-09
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-06-25
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 9 15-17 st. Stephens Road Bournemouth BH2 6LA England to Bourne House 23 Hinton Road Bournemouth BH1 2EF on 2022-07-18
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-25
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-08
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, February 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 16 High Holborn London WC1V 6BX England to Unit 9 15-17 st. Stephens Road Bournemouth BH2 6LA on 2021-11-09
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2020-12-31
filed on: 5th, November 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2021-09-30
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-07-14: 10000.00 GBP
filed on: 22nd, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-25
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-06-30 to 2019-12-31
filed on: 10th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-25
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3rd Floor, Foxglove House 166 Picadilly London W1J 9EF England to 16 High Holborn London WC1V 6BX on 2020-03-20
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-11
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-21
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-18
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-07-23
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-23
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-19
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-15
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-26
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2019-06-26: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|