PSC01 |
Notification of a person with significant control December 25, 2022
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 25, 2022
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 25, 2022
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control December 25, 2022
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 25, 2022
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 29, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates November 19, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 21, 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates November 19, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 27, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On November 12, 2018 - new secretary appointed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control December 3, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 3, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 3, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 13, 2018
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 19, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 30, 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2016
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control November 30, 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 12, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, April 2016
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 22nd, April 2016
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 22, 2016: 1371273.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 25/03/16
filed on: 22nd, April 2016
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 19, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 25, 2015: 1821274.00 GBP
capital
|
|
AR01 |
Annual return made up to November 19, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(5 pages)
|
AP03 |
On April 8, 2014 - new secretary appointed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 8, 2014 - new secretary appointed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 19, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 10, 2013: 1821274.00 GBP
filed on: 23rd, May 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 14th, May 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082973380002
filed on: 20th, April 2013
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on April 10, 2013. Old Address: 31/33 Commercial Road Poole Dorset BH14 0HU United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(10 pages)
|