CS01 |
Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Feb 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 16 Victoria Chambers Fir Vale Road Bournemouth Dorset BH1 2JN England on Fri, 30th Mar 2018 to Sales Pro, Arena Business Centre Holyrood Close Poole BH17 7FJ
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2018
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Mar 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Feb 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 5 Warwick Court 22 Bournemouth Road Poole Dorset BH14 0EA United Kingdom on Mon, 12th Oct 2015 to Unit 16 Victoria Chambers Fir Vale Road Bournemouth Dorset BH1 2JN
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|