(CS01) Confirmation statement with no updates Saturday 3rd February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 13th November 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st October 2023.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 28th February 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094204340002, created on Friday 14th April 2023
filed on: 19th, April 2023
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd February 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(30 pages)
|
(AP01) New director appointment on Tuesday 26th July 2022.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 31st August 2021
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 28th February 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(30 pages)
|
(AP01) New director appointment on Thursday 30th September 2021.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th September 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, October 2020
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, October 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, October 2020
| capital
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094204340001, created on Friday 18th September 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(45 pages)
|
(AP01) New director appointment on Friday 18th September 2020.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 18th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 18th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 18th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th September 2020.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th September 2020.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(14 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Thursday 14th February 2019
filed on: 1st, March 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, February 2019
| resolution
|
Free Download
(33 pages)
|
(AD02) Location of register of charges has been changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH at an unknown date
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th February 2019.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Redcott House Redcotts Lane Wimborne BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB at an unknown date
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom to 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH on Monday 13th February 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 3rd March 2016
filed on: 21st, July 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 30th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(38 pages)
|