(CS01) Confirmation statement with no updates 2024-01-28
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024-01-01 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 16th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-01-28
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-06-01
filed on: 2nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-01
filed on: 2nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-06-01 director's details were changed
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-01 director's details were changed
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 11 Branksome Gate 52 Western Road Poole BH13 6EX England to 6 Infinity 338 Sandbanks Road Poole BH14 8HY on 2022-05-30
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-01-28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-02-02 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-28
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021-01-25
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-01-25
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2021-01-25
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-12-10 secretary's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2021-01-25
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-12-10 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Cherry Orchard Dover Road Poole BH13 6DZ England to Flat 11 Branksome Gate 52 Western Road Poole BH13 6EX on 2020-12-10
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-21
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-06-21
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-06-21
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-05
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor 11 Gatley Road Cheadle Cheshire SK8 1LY United Kingdom to The Cherry Orchard Dover Road Poole BH13 6DZ on 2017-06-21
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-05
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017-06-05 - new secretary appointed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-21
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2017-06-05
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2017
| incorporation
|
Free Download
(9 pages)
|