SH08 |
Change of share class name or designation
filed on: 2nd, February 2024
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 1st August 2023. New Address: This Workspace 18 Albert Road Bournemouth BH1 1BZ. Previous address: Oxford Point 19 Oxford Road Bournemouth BH8 8GS England
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2023
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th November 2022: 106.57 GBP
filed on: 8th, November 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th October 2022: 106.54 GBP
filed on: 26th, October 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th October 2022. New Address: Oxford Point 19 Oxford Road Bournemouth BH8 8GS. Previous address: Office 209 Regus, Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS England
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2022. New Address: Office 209 Regus, Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS. Previous address: Telephone House 18 Christchurch Road Bournemouth BH1 3NE England
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th July 2021: 106.45 GBP
filed on: 8th, July 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 14th May 2021
filed on: 8th, June 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, June 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 14th May 2021
filed on: 8th, June 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, June 2021
| incorporation
|
Free Download
(51 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th November 2020
filed on: 6th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
1st October 2018 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2018 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 22nd September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 29th August 2017. New Address: Telephone House 18 Christchurch Road Bournemouth BH1 3NE. Previous address: Walton House 56-58 Richmond Hill Bournemouth BH2 6EX United Kingdom
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed choose wisely LIMITEDcertificate issued on 24/06/15
filed on: 24th, June 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|