(CS01) Confirmation statement with updates 2023-11-01
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-11-01
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 7th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-11-01
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Zipyard 342 Wimborne Road Winton Bournemouth BH9 2HH United Kingdom to Unit 4, Lansdown House Christchurch Road Christchurch Road Lansdown Bournemouth Dorset BH1 3JP on 2021-10-07
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-11-01
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019-12-04 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-04 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-04 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-01
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-10-31
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-10-31
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-31
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-31
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-31
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-31
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-31
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-11-01
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-11-01
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-01
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-11-30 to 2016-10-31
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(44 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-11-02: 100.00 GBP
capital
|
|