(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of varying share rights or name
filed on: 21st, March 2024
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, March 2024
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 11th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, February 2024
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, February 2024
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 5th, January 2024
| incorporation
|
Free Download
(25 pages)
|
(AD01) Address change date: 7th November 2023. New Address: Venaspace St Stephens Court 15-17 st Stephens Road Bournemouth Dorset BH2 6LA. Previous address: Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ England
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 100079200001 in full
filed on: 20th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th July 2021
filed on: 16th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th September 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 100079200001, created on 22nd April 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 15th August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd August 2018
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 7th August 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th April 2016: 100.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st August 2017: 102.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 7th August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st August 2017. New Address: Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ. Previous address: 108 Markham Road Markham Road Winton Bournemouth Dorset BH9 1JE England
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th April 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 5th April 2016 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st March 2016. New Address: 108 Markham Road Markham Road Winton Bournemouth Dorset BH9 1JE. Previous address: 127 Penn Hill Penn Hill Avenue Poole Dorset BH14 9LY United Kingdom
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(TM02) 21st March 2016 - the day secretary's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(8 pages)
|