(AA) Micro company accounts made up to 30th June 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England on 25th April 2018 to 3-6 Rockmount 2 Dunbar Road Bournemouth Dorset BH3 7BA
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd June 2017: 6.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd June 2017: 6.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd June 2017: 6.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd June 2017: 6.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd June 2017: 6.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd June 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2017
| incorporation
|
Free Download
(32 pages)
|