TM01 |
Director's appointment terminated on Fri, 2nd Feb 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Feb 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Feb 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Feb 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Feb 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Jul 2021
filed on: 20th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Jan 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New person appointed on Mon, 4th Jan 2021 to the position of a member
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Jan 2021
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Jan 2021 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Commercial Road Poole BH14 0HU England on Wed, 6th Jan 2021 to Bdo, R+, 2 Blagrave Street Reading Berkshire RG1 1AZ
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 200.00 GBP
filed on: 12th, October 2020
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Jul 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jul 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th May 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th May 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England on Thu, 23rd Jul 2020 to 37 Commercial Road Poole BH14 0HU
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, June 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 18th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 18th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 18th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2020
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on Wed, 27th Nov 2019 to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Nov 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 9th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(20 pages)
|