(CS01) Confirmation statement with no updates 2023/12/08
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/12/08
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/12/08
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, September 2021
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 2021/07/28
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 28/07/21
filed on: 29th, July 2021
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 29th, July 2021
| resolution
|
Free Download
(2 pages)
|
(SH19) 4.00 GBP is the capital in company's statement on 2021/07/29
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/28
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 3007274.00 GBP is the capital in company's statement on 2021/07/28
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/28
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/05. New Address: 13 Freeland Park Wareham Road Poole BH16 6FA. Previous address: 8 Packhorse Road Gerrards Cross SL9 7QE England
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/08
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2019/10/22
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/10/22
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/12/10
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/08
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, November 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) 2018/05/11 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/04/23 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2017/04/19. New Address: 8 Packhorse Road Gerrards Cross SL9 7QE. Previous address: Mcbride House 32 Penn Road Beaconsfield HP9 2FY United Kingdom
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/12/31
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 980000.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|