CS01 |
Confirmation statement with updates August 26, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2022
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2022
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2022
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2022
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2022
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 20, 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 20a South Street Bridport DT6 3NQ England to Flat 1 20a South Street Bridport Dorset DT6 3NQ on January 9, 2019
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2018 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Stanhope Road Reading Berkshire RG2 7HW to Flat 1 20a South Street Bridport DT6 3NQ on January 9, 2019
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 17, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 15, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 16, 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 29, 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 29, 2017 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 28, 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20a South Street 20a South Street Flat 2 Tannery Place Bridport Dorset DT6 3NQ England to 41 Stanhope Road Reading Berkshire RG2 7HW on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 27, 2017
filed on: 28th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2015 to June 30, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 16, 2016: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from 36 East Street Bridport Dorset DT6 3LH to 20a South Street 20a South Street Flat 2 Tannery Place Bridport Dorset DT6 3NQ on February 10, 2016
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(38 pages)
|