(CH01) On August 20, 2023 director's details were changed
filed on: 20th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 4, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 23, 2023: 2204658.00 GBP
filed on: 25th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 8, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 14, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 19, 2022: 2160658.00 GBP
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 8, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 26, 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 11, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(CH03) On November 30, 2020 secretary's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 6, 2020: 2089658.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 27, 2020: 2039658.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On October 12, 2020 new director was appointed.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 12, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 4, 2020: 1989658.00 GBP
filed on: 5th, May 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On May 4, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 24, 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 30, 2018: 1889658.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 16, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 25, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 25, 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2017 to July 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 30, 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ. Change occurred on August 30, 2017. Company's previous address: The Annex, Oakbrook Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ England.
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) New registered office address The Annex, Oakbrook Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ. Change occurred on June 23, 2017. Company's previous address: St. Vincent House (A17) Admiralty Park, Station Road Holton Heath Poole Dorset BH16 6HX England.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 9th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On January 14, 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 30, 2015) of a secretary
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address St. Vincent House (A17) Admiralty Park, Station Road Holton Heath Poole Dorset BH16 6HX. Change occurred on August 1, 2015. Company's previous address: Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ England.
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 30, 2015 new director was appointed.
filed on: 1st, August 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, July 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(7 pages)
|