AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st October 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st April 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st April 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF. Change occurred on Wednesday 17th May 2023. Company's previous address: Mezzanine Floor No 1 Spinningfields Quay Street Manchester M3 3JE.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st April 2023.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st October 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd July 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd July 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st April 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st October 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 31st October 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Mezzanine Floor No 1 Spinningfields Quay Street Manchester M3 3JE. Change occurred on Wednesday 17th July 2019. Company's previous address: 1st Floor No 1 Spinningfields Quay Street Manchester Greater Manchester M3 3JE England.
filed on: 17th, July 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1st Floor No 1 Spinningfields Quay Street Manchester Greater Manchester M3 3JE. Change occurred on Wednesday 23rd May 2018. Company's previous address: 1 Norman Villas Barrack Lane Crow Ringwood Hampshire BH24 3EA.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 20th September 2017.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Saturday 25th February 2017
filed on: 6th, October 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2016 (was Friday 31st March 2017).
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, March 2017
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Saturday 25th February 2017
filed on: 3rd, March 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 20th February 2017
filed on: 20th, February 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 28th March 2014 from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2013
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|