AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 11, 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 21, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 21, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 20, 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 22, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 21, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 22, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 16, 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 16, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 16, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 16, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 18, 2019 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW. Change occurred on November 20, 2018. Company's previous address: Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Towngate House 2-8 Parkstone Road Poole BH15 2PW. Change occurred on November 20, 2018. Company's previous address: Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to April 5, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 19, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 19, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 19, 2018: 2001.00 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110765360002, created on February 19, 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 110765360001, created on February 19, 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2017
| incorporation
|
Free Download
(14 pages)
|