AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 11th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 21st, March 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 31 High Street Lyndhurst SO43 7BE England on Sat, 30th Jan 2021 to 1 st. Clements Road Poole BH15 3PB
filed on: 30th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 30th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 10th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Wilson House 2 Lorne Park Road Bournemouth BH1 1JN England on Mon, 24th Aug 2020 to 31 High Street Lyndhurst SO43 7BE
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Jan 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 10th Jan 2020
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 10th Jan 2020
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Dec 2019 director's details were changed
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Dec 2019 new director was appointed.
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Dec 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Highcliffe Corner 401 Lymington Road Christchurch Dorset BH23 5EL England on Tue, 19th Nov 2019 to Wilson House 2 Lorne Park Road Bournemouth BH1 1JN
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Wilson House 2 Lorne Park Road Bournemouth BH1 1JN England on Tue, 19th Nov 2019 to Wilson House 2 Lorne Park Road Bournemouth BH1 1JN
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Sep 2019
filed on: 13th, September 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Thu, 12th Sep 2019 new director was appointed.
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 401 Highcliffe Corner Lymington Road Highcliffe Christchurch BH23 5EL England on Fri, 17th May 2019 to 4 Highcliffe Corner 401 Lymington Road Christchurch Dorset BH23 5EL
filed on: 17th, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Highcliffe Corner 401 Lymington Road Highcliffe Christchurch BH23 5EL England on Tue, 4th Dec 2018 to 401 Highcliffe Corner Lymington Road Highcliffe Christchurch BH23 5EL
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Coppins Close Ferndown Dorset BH22 8FA United Kingdom on Mon, 3rd Dec 2018 to 6 Olivia Close Corfe Mullen Wimborne BH21 3BX
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Olivia Close Corfe Mullen Wimborne BH21 3BX England on Mon, 3rd Dec 2018 to Highcliffe Corner 401 Lymington Road Highcliffe Christchurch BH23 5EL
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 8th May 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|