CS01 |
Confirmation statement with updates April 5, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2024
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 18, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control March 29, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 29, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 5, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 5, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 5, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 12, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 1, 2019: 100.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA. Change occurred on June 1, 2018. Company's previous address: 3 Magpie Avenue Stewartby Bedford Beds MK43 9NP.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Magpie Avenue Stewartby Bedford Beds MK43 9NP. Change occurred on September 21, 2017. Company's previous address: 32 Rectory Road Steppingley MK45 5AT United Kingdom.
filed on: 21st, September 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(37 pages)
|