(CS01) Confirmation statement with no updates Tuesday 13th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control Friday 10th February 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th August 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 13th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st August 2022
filed on: 13th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st August 2022
filed on: 13th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 15th May 2022
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 1st January 2021
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 725 Wimborne Road Phx Bournemouth First Floor 725 Wimborne Road Bournemouth BH9 2AX on Tuesday 24th November 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 17th November 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th November 2020.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th August 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th August 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th July 2019.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 725 Wimborne Road Bournemouth BH9 2AX England to International House 24 Holborn Viaduct London EC1A 2BN on Wednesday 22nd May 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 17th February 2019
filed on: 3rd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 17th February 2019
filed on: 3rd, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd January 2019.
filed on: 3rd, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 289 Ringwood Road Ferndown BH22 9AD United Kingdom to 725 Wimborne Road Bournemouth BH9 2AX on Monday 24th September 2018
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 25th August 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|