(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 21st, August 2023
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Saturday 25th September 2021
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) 15000.00 GBP is the capital in company's statement on Monday 15th February 2021
filed on: 15th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 31st December 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 31st December 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 31st December 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th November 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ebeneezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on Wednesday 15th November 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Chantry Close Storrington West Sussex RH20 4BX United Kingdom to Ebeneezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on Friday 10th March 2017
filed on: 10th, March 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd March 2016.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 18th March 2016
filed on: 21st, March 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|