CS01 |
Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Feb 2023. New Address: 35 Tweedy Road Bromley BR1 3PR. Previous address: 10 Cerne Abbas 46 the Avenue Poole BH13 6HF England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2023. New Address: 10 Cerne Abbas 46 the Avenue Poole BH13 6HF. Previous address: 35 Tweedy Road Bromley Kent BR1 3PR England
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Aug 2022. New Address: 35 Tweedy Road Bromley Kent BR1 3PR. Previous address: 2 Benellen Avenue Bournemouth BH4 9LY England
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 19th Mar 2021. New Address: 2 Benellen Avenue Bournemouth BH4 9LY. Previous address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Tue, 22nd Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 8th Apr 2019: 3.00 GBP
filed on: 14th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 6th Dec 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Nov 2018
filed on: 12th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 30th Oct 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Oct 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Sat, 26th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
TM01 |
Thu, 21st Jul 2016 - the day director's appointment was terminated
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Nov 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 1st Dec 2013: 2.00 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Nov 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Dec 2014: 1.00 GBP
capital
|
|
AP01 |
On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2013
| incorporation
|
Free Download
(34 pages)
|