CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, January 2021
| incorporation
|
Free Download
(46 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, January 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control June 1, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 1, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075244730001, created on May 7, 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(41 pages)
|
PSC04 |
Change to a person with significant control June 20, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control August 6, 2018
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2018: 218.32 GBP
filed on: 30th, August 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, August 2018
| resolution
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates June 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 1, 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On June 2, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 2, 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 2, 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 2, 2017: 174.66 GBP
filed on: 18th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2017 to March 31, 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Acconomy Limited Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ to Icentrum, Innovation Birmingham Holt Street Birmingham B7 4BP on October 31, 2016
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 17, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 18, 2016: 131.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 16, 2016: 131.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On July 12, 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on July 12, 2015
filed on: 17th, July 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, July 2015
| resolution
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 17, 2015: 131.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 18, 2014. Old Address: Unit B East House Braeside Business Park Poole BH15 2BX
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 10, 2013: 131.00 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, June 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On February 14, 2012 - new secretary appointed
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, September 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 3, 2011: 100.00 GBP
filed on: 22nd, September 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, June 2011
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(7 pages)
|