CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Station Road Verwood BH31 7PU England on 3rd February 2022 to Basement a 138 -140 Shirland Road London W9 2BT
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU England on 8th January 2020 to 4 Station Road Verwood BH31 7PU
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU England on 22nd May 2019 to Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th January 2019
filed on: 27th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2019
filed on: 27th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Windover House St. Ann Street Salisbury SP1 2DR on 16th May 2017 to Unit 2 Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th June 2016: 200.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, September 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 25th May 2015
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 200.00 GBP
capital
|
|
AD01 |
Change of registered address from Windover House St. Ann Street Salisbury Wimborne SP1 2DR on 12th June 2015 to Windover House St. Ann Street Salisbury SP1 2DR
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 1st, December 2014
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 1st, December 2014
| incorporation
|
Free Download
(3 pages)
|
CH01 |
On 28th October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 3rd September 2014
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from The Portway Centre Old Sarum Park Old Sarum Salisbury SP4 6EB United Kingdom on 18th July 2014 to Windover House St. Ann Street Salisbury Wimborne SP1 2DR
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th December 2013: 100.00 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 26th, March 2014
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th December 2013: 100.00 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6th August 2012
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(7 pages)
|