CS01 |
Confirmation statement with updates 2023-09-16
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ United Kingdom to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 2023-02-21
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-02-06
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-02-06 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-16
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-16
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020-09-04
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-16
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-09-04 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-04
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 898/902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW United Kingdom to Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 2019-10-02
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-16
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-09-16
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-10-02 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-02
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-16
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 18th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-09-16
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 653.50 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 9th, March 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2016-02-22: 647.50 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, March 2016
| resolution
|
Free Download
(16 pages)
|
SH02 |
Sub-division of shares on 2016-02-22
filed on: 3rd, March 2016
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-02-22
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2015-10-13
filed on: 5th, November 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 5th, November 2015
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2015-09-17
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-17
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-17
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-09-17: 1.00 GBP
capital
|
|