CS01 |
Confirmation statement with updates 2024/01/31
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023/01/31 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/31
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, November 2022
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, November 2022
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, November 2022
| resolution
|
Free Download
(4 pages)
|
SH01 |
30.63 GBP is the capital in company's statement on 2022/11/01
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, October 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(54 pages)
|
SH02 |
Sub-division of shares on 2022/09/29
filed on: 11th, October 2022
| capital
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022/10/04
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 8th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/02/09 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/09 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/09 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/01/31
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/02/09 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/09 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/02/09
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 10th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/31
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 18th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/02/08
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/01/31
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019/01/31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/31
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2017/10/06 to 2 Forest Farm Business Park York Yorkshire YO19 4RH
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/01/30
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/31
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2016/02/02
capital
|
|
CH01 |
On 2016/01/07 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 5th, October 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015/09/09 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/31
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/31
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
AD01 |
Change of registered office on 2014/02/14 from Woodpeckers Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, April 2013
| resolution
|
Free Download
(25 pages)
|
CH01 |
On 2013/02/14 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/31
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/11/07 from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/31
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/01/31 director's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/01/31 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/21.
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2011
| incorporation
|
Free Download
(44 pages)
|