(AA) Accounts for a small company made up to 2022-12-31
filed on: 15th, February 2024
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 084855820001 in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084855820002 in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 5th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-04-12
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 5th, June 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 15th, September 2022
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2021-07-05 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021-06-11 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-04-27 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-12
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021-04-27
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-05 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-08
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-24
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-03-24
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On 2021-04-15 - new secretary appointed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-15
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084855820002, created on 2021-04-23
filed on: 6th, May 2021
| mortgage
|
Free Download
(215 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 084855820001, created on 2021-04-23
filed on: 29th, April 2021
| mortgage
|
Free Download
(78 pages)
|
(AD01) Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2021-04-27
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-12
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2021-02-12
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Station House 15 Station Road St. Ives PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2021-02-12
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, May 2020
| incorporation
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, May 2020
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-14
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2021-04-30 to 2020-12-31
filed on: 15th, May 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-14
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-05-14
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-14
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-14
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15a Stanley Green Industrial Estate Stanley Green Road Poole Dorset BH15 3th England to Station House 15 Station Road St. Ives PE27 5BH on 2020-05-15
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-05-14
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-14
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-12
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-04-12
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-12
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 15th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017-10-01 - new secretary appointed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-12
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 14 3, Avenel Way Poole Dorset BH15 1YT to 15a Stanley Green Industrial Estate Stanley Green Road Poole Dorset BH15 3th on 2017-04-18
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 29th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-04-12 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-05: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-04-12 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 12th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-04-12 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(36 pages)
|