CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 24, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control July 9, 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 225 Lower Blandford Road Broadstone Dorset BH18 8DN on July 15, 2020
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 9, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 9, 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 9, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on July 2, 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 24, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 24, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 30/03/16
filed on: 27th, April 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, April 2016
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 27, 2016: 422.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, April 2016
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 24, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 30, 2015: 315422.00 GBP
capital
|
|
SH19 |
Capital declared on April 22, 2015: 315422.00 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, April 2015
| resolution
|
|
SH20 |
Statement by Directors
filed on: 8th, April 2015
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/03/15
filed on: 8th, April 2015
| insolvency
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, December 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 30, 2014: 331422.00 GBP
filed on: 12th, December 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, December 2014
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, December 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 24, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2014: 331421.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to June 30, 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2013: 331421.00 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(18 pages)
|