AD01 |
Change of registered address from Suite 5 Brightwater House Market Place Ringwood Dorset BH24 1AP England on Thu, 21st Sep 2023 to Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Jul 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Jul 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 27th Jul 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Apr 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Apr 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Apr 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Apr 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Studio 5 Studio 5 18 Mannings Heath Road Poole Dorset BH12 4NQ United Kingdom on Mon, 10th May 2021 to Suite 5 Brightwater House Market Place Ringwood Dorset BH24 1AP
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from PO Box BH12 4NQ Studio 5 18 Mannings Heath Road Poole Dorset BH12 4NQ England on Sat, 21st Jul 2018 to Studio 5 Studio 5 18 Mannings Heath Road Poole Dorset BH12 4NQ
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Parley Road Bournemouth BH9 3BD England on Fri, 20th Jul 2018 to PO Box BH12 4NQ Studio 5 18 Mannings Heath Road Poole Dorset BH12 4NQ
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Apr 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Dec 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Dec 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 8 Parkland Mannor 15 Bodorgan Road Bournemouth BH2 6NQ England on Thu, 14th Dec 2017 to 31 Parley Road Bournemouth BH9 3BD
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2017
| capital
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Thu, 1st Jun 2017 to Unit 8 Parkland Mannor 15 Bodorgan Road Bournemouth BH2 6NQ
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
|