TM01 |
8th November 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 16th August 2023. New Address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
TM02 |
15th August 2023 - the day secretary's appointment was terminated
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2023
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, September 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, September 2022
| incorporation
|
Free Download
(36 pages)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th September 2022. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: 24 Cecil Avenue Bournemouth Dorset BH8 9EJ United Kingdom
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 31st August 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th June 2022. New Address: 24 Cecil Avenue Bournemouth Dorset BH8 9EJ. Previous address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th March 2021 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 19th November 2020. New Address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY. Previous address: Potterne House Potterne Way Three Legged Cross Wimborne Dorset BH21 6RS
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th January 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th January 2015 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th January 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: 9th October 2014. New Address: Potterne House Potterne Way Three Legged Cross Wimborne Dorset BH21 6RS. Previous address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th January 2014: 1000.00 GBP
capital
|
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2014 to 31st May 2014
filed on: 29th, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th February 2013: 1000.00 GBP
filed on: 5th, March 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(32 pages)
|