AD01 |
Change of registered address from 3 Victoria Place Love Lane Romsey SO51 8DE England on Thu, 5th Oct 2023 to 4 Waterside Way Northampton NN4 7XD
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 30th Jun 2023 new director was appointed.
filed on: 6th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2023
filed on: 6th, August 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2023
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2023
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jan 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on Fri, 30th Dec 2022 to the position of a member
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Dec 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Dec 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Dec 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 30th Dec 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Dec 2022 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Dec 2022 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Dec 2022 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Dec 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Oct 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Oct 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Oct 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 21st Oct 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 21st Oct 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Sep 2019
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Sep 2019
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 3rd Sep 2019
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Sep 2019
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 29th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jun 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 12 551-553 Wallisdown Road Poole BH12 5AG England on Fri, 26th Jun 2020 to 3 Victoria Place Love Lane Romsey SO51 8DE
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 17th Mar 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 551-553 Wallisdown Road Poole BH12 5AG England on Wed, 18th Mar 2020 to Suite 12 551-553 Wallisdown Road Poole BH12 5AG
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR on Tue, 17th Mar 2020 to 551-553 Wallisdown Road Poole BH12 5AG
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Nov 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Aug 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 19th Aug 2019: 120.00 GBP
filed on: 18th, September 2019
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Aug 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Aug 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 19th Aug 2019: 110.00 GBP
filed on: 17th, September 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 19th Aug 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom on Wed, 6th Feb 2019 to Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR
filed on: 6th, February 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2018
| incorporation
|
Free Download
(53 pages)
|
SH01 |
Capital declared on Wed, 5th Sep 2018: 90.00 GBP
capital
|
|