CS01 |
Confirmation statement with no updates 2024-02-29
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 4th Floor, Link House 25 West Street Poole BH15 1LD England to Link House 4th Floor 25 West Street Poole on 2023-05-09
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 4th Floor, Link House West Street Poole BH15 1LD England to 25 4th Floor, Link House 25 West Street Poole BH15 1LD on 2023-05-09
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2021-12-31 to 2022-01-31
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2021-10-19
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-19
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 1st Floor Lion Street Abergavenny NP7 5PH Wales to 25 4th Floor, Link House West Street Poole BH15 1LD on 2021-08-11
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-01-30 to 2019-12-31
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 3 Llanover Business Centre Llanover Abergavenny NP7 9HA Wales to 7 1st Floor Lion Street Abergavenny NP7 5PH on 2019-09-03
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-02-01
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 6th, November 2018
| auditors
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-01-31 to 2017-01-30
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2016-12-15
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-15
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-15
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-15
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to Unit 3 Llanover Business Centre Llanover Abergavenny NP7 9HA on 2017-02-06
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 5th, January 2017
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084236560002, created on 2016-12-15
filed on: 22nd, December 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 084236560001, created on 2016-12-15
filed on: 22nd, December 2016
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 23rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-02-28 to 2014-01-31
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-28 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-27: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(22 pages)
|