(AA) Micro company financial statements for the year ending on Sat, 24th Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th Sep 2022 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 15th Sep 2022 - the day director's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Jan 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 24th Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 10th Aug 2022. New Address: Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF. Previous address: 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 9th Aug 2022
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 9th Aug 2022 - the day secretary's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 24th Dec 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Aug 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Jul 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Jun 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 24th Dec 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 8th Sep 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 24th Dec 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Tue, 8th Mar 2016 - the day secretary's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 24th Dec 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 24th Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 14th Mar 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th Mar 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Mar 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 10th Mar 2017 - the day secretary's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Jan 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM02) Wed, 21st Sep 2016 - the day secretary's appointment was terminated
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 8th Mar 2016
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Sep 2016. New Address: 6 Poole Hill Bournemouth Dorset BH2 5PS. Previous address: 19 Staple Gardens Winchester Hampshire SO23 8SR
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 24th Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On Fri, 1st Jan 2016 secretary's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2015: 29.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 11th Dec 2015: 37.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 24th Dec 2014
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 24th Dec 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 21.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 1st Aug 2014: 21.00 GBP
filed on: 24th, April 2015
| capital
|
Free Download
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 10th Feb 2014: 15.00 GBP
filed on: 17th, March 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 10th Feb 2013: 9.00 GBP
filed on: 17th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|