CS01 |
Confirmation statement with updates January 28, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on January 30, 2024
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on November 9, 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on June 8, 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 19, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 23, 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD England to Pintail House Duck Island Lane Ringwood BH24 3AA on April 12, 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
AP04 |
On February 3, 2021 - new secretary appointed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Longfleet Road Poole BH15 2HN United Kingdom to Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD on February 22, 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 11, 2020
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 6, 2020: 27.00 GBP
filed on: 17th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 29, 2020: 25.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2020 to December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 21, 2020: 22.00 GBP
filed on: 13th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 13, 2019: 8.00 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2019
| resolution
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2019
| incorporation
|
Free Download
(10 pages)
|