(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates September 28, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates September 28, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 6, 2021: 105.00 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 14, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) On October 18, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 19, 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 27, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 12, 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 1, 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 12, 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 29, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 19, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 19, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Danecourt Road Parkstone Poole Dorset BH14 0PR England to 10 Danecourt Road Parkstone Poole Dorset BH14 0PQ on May 30, 2019
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit C 14 Dorchester Road Poole BH15 3JY England to 10 Danecourt Road Parkstone Poole Dorset BH14 0PR on May 30, 2019
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 29, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control November 20, 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 20, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Seabourne Road Bournemouth BH5 2HT England to Unit C 14 Dorchester Road Poole BH15 3JY on July 23, 2018
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 20, 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 20, 2017 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 29, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 29, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|