CS01 |
Confirmation statement with updates 8th December 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th December 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th December 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 6th December 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th December 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th December 2020 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093455020001 in full
filed on: 4th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093455020003 in full
filed on: 4th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093455020002 in full
filed on: 27th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093455020003, created on 30th April 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093455020002, created on 13th December 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 093455020001, created on 6th November 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th August 2015: 100.00 GBP
filed on: 10th, August 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th August 2015. New Address: Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY. Previous address: 4 Hurn Lane Ringwood Dorset BH24 2AQ United Kingdom
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
15th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|