CS01 |
Confirmation statement with no updates 2024/02/09
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 19th, July 2023
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 106128440001 satisfaction in full.
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/09
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 26th, April 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/09
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/08/19
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106128440002, created on 2021/04/01
filed on: 6th, April 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2021/03/17.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/02/27 - the day secretary's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/02/27 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/09
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/19. New Address: 29 Woodside Road Bournemouth BH5 2AZ. Previous address: 25 Lombard Avenue Bournemouth BH6 3LZ England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/09
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/03/11
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/11 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/03/11 secretary's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/07/01 secretary's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/29. New Address: 25 Lombard Avenue Bournemouth BH6 3LZ. Previous address: 22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom
filed on: 29th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/09
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2017/09/21
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/09
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, November 2017
| resolution
|
Free Download
(39 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, October 2017
| resolution
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2018/07/31. Originally it was 2018/02/28
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106128440001, created on 2017/10/13
filed on: 20th, October 2017
| mortgage
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/20
filed on: 20th, September 2017
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, September 2017
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2017
| incorporation
|
Free Download
(41 pages)
|