CS01 |
Confirmation statement with updates 2023-07-24
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-01
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-02-14
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-02-14
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-02-14
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 80 Unit 80 Aviation Business Park Christchurch BH23 6NX. Change occurred on 2023-08-11. Company's previous address: 4th Floor, Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 80 Basepoint Business Centre Aviation Business Park Enterprise Close East Parley, Christchurch BH23 6NX. Change occurred on 2023-08-11. Company's previous address: Unit 80 Unit 80 Aviation Business Park Christchurch BH23 6NX England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-24
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2021-11-23
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-23
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 4th Floor, Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL. Change occurred on 2021-11-30. Company's previous address: Oxford Point 19 Oxford Road Bournemouth BH8 8GS England.
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 25th, November 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, November 2021
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 2021-11-16: 29.33 GBP
filed on: 23rd, November 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-16
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-24
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-29
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-29
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Oxford Point 19 Oxford Road Bournemouth BH8 8GS. Change occurred on 2020-11-12. Company's previous address: 19 Oxford Road Bournemouth BH8 8GS England.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-24
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Oxford Road Bournemouth BH8 8GS. Change occurred on 2020-09-28. Company's previous address: Bourne House 23 Hinton Road Bournemouth BH1 2EF England.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-07-31 to 2020-12-31
filed on: 1st, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Bourne House 23 Hinton Road Bournemouth BH1 2EF. Change occurred on 2019-11-18. Company's previous address: Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ United Kingdom.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019-09-06
filed on: 9th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, October 2019
| resolution
|
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge 102932290001 in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-09-06: 15.15 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-06
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-24
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-05
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-05
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-09-04: 11.16 GBP
filed on: 4th, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-02-08: 10.88 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-12-21: 10.32 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-30
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-30
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-24
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-20
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-29
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-29
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 27th, September 2017
| resolution
|
Free Download
(31 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 27th, September 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 27th, September 2017
| resolution
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2017-08-29: 0.01 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-24
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-03
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102932290001, created on 2016-09-12
filed on: 23rd, September 2016
| mortgage
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-16
filed on: 16th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2016-07-25: 1.00 GBP
capital
|
|