(CS01) Confirmation statement with updates Wed, 18th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Jul 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Jul 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2023. New Address: Forest Links Road Ferndown Dorset BH22 9PH. Previous address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 13th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098618210005, created on Tue, 31st Oct 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 098618210004, created on Tue, 31st Oct 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 098618210003, created on Tue, 31st Oct 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 23rd May 2017. New Address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG. Previous address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098618210001, created on Mon, 14th Nov 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 098618210002, created on Mon, 14th Nov 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Wed, 5th Oct 2016 - the day secretary's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Sep 2016 - the day director's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Sep 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|