(RESOLUTIONS) Securities allotment resolution
filed on: 21st, January 2024
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 20, 2023: 130.00 GBP
filed on: 21st, January 2024
| capital
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control December 21, 2023
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2023
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2023
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2023
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 13, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 13, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, September 2023
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, September 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, September 2023
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control March 14, 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 14, 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 13, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On November 18, 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QZ. Change occurred on November 18, 2021. Company's previous address: C/O Accounting & Computing Services Ltd 133 Barrack Road Christchurch Dorset BH23 2AW.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 18, 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 18, 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 20, 2019: 100.00 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 2, 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 14, 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened from January 31, 2017 to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Accounting & Computing Services Ltd 133 Barrack Road Christchurch Dorset BH23 2AW. Change occurred on January 18, 2016. Company's previous address: 133 Barrack Road 133 Barrack Road Christchurch Dorset BH23 2AW United Kingdom.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 18, 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 093897200001, created on April 1, 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(23 pages)
|
(CH01) On February 24, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 24, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 24, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on January 15, 2015: 100.00 GBP
capital
|
|