AA |
Dormant company accounts made up to May 31, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Freeland Park Wareham Road Poole BH16 6FA. Change occurred on March 5, 2021. Company's previous address: 8 Packhorse Road Gerrards Cross SL9 7QE England.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On January 22, 2021 new director was appointed.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 22, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 2, 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Packhorse Road Gerrards Cross SL9 7QE. Change occurred on April 19, 2017. Company's previous address: Mcbride House Second Floor 32 Penn Road Beaconsfield Bucks HP9 2FY.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 22, 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085481180002, created on March 1, 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(29 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085481180001, created on September 30, 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(54 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2014 new director was appointed.
filed on: 27th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2013
| incorporation
|
|