AD01 |
Change of registered address from PO Box 4385 12110752 - Companies House Default Address Cardiff CF14 8LH on Thu, 4th Apr 2024 to 41-43 Basepoint Business Centre Aviation Park West Enterprise Close Christchurch Dorset BH23 6NX
filed on: 4th, April 2024
|
address |
Free Download
(3 pages)
|
SH19 |
Capital declared on Tue, 27th Feb 2024: 0.11 USD
filed on: 27th, February 2024
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2024
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/02/24
filed on: 27th, February 2024
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, February 2024
|
capital |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 18th Jan 2024: 0.11 USD
filed on: 22nd, January 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Oct 2023: 0.10 USD
filed on: 23rd, November 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Sep 2023: 0.09 USD
filed on: 2nd, October 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 29th Jun 2023 new director was appointed.
filed on: 24th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jun 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England on Tue, 2nd May 2023 to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thu, 28th Jan 2021
filed on: 28th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(26 pages)
|
SH01 |
Capital declared on Mon, 13th Dec 2021: 0.08 USD
filed on: 14th, December 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Sep 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 22nd Jun 2021
filed on: 29th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 17th Jun 2021: 0.07 USD
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from Brook Road Wimborne Dorset BH21 2BJ United Kingdom on Thu, 28th Jan 2021 to Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 19th Dec 2020: 0.06 USD
filed on: 27th, January 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Sep 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on Fri, 1st May 2020 to Brook Road Wimborne Dorset BH21 2BJ
filed on: 1st, May 2020
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 1st, May 2020
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 30th Apr 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2020: 0.05 USD
filed on: 21st, February 2020
|
capital |
Free Download
(4 pages)
|
SH19 |
Capital declared on Fri, 7th Feb 2020: 0.04 USD
filed on: 7th, February 2020
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, February 2020
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 7th, February 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/02/20
filed on: 7th, February 2020
|
insolvency |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 22nd Jan 2020: 0.04 USD
filed on: 27th, January 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 121107520003, created on Wed, 15th Jan 2020
filed on: 21st, January 2020
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 121107520004, created on Wed, 15th Jan 2020
filed on: 21st, January 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 121107520002, created on Wed, 15th Jan 2020
filed on: 15th, January 2020
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 121107520001, created on Wed, 15th Jan 2020
filed on: 15th, January 2020
|
mortgage |
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2019
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Thu, 18th Jul 2019: 0.01 USD
|
capital |
|