AA |
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(87 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2023
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 29, 2023 new director was appointed.
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX. Change occurred on May 2, 2023. Company's previous address: Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England.
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(90 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 23, 2021
filed on: 23rd, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to December 31, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(89 pages)
|
AD01 |
New registered office address Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT. Change occurred on January 28, 2021. Company's previous address: Brook Road Wimborne Dorset BH21 2BJ United Kingdom.
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 121105860008, created on June 12, 2020
filed on: 17th, June 2020
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 121105860007, created on June 12, 2020
filed on: 16th, June 2020
|
mortgage |
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 1st, May 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Brook Road Wimborne Dorset BH21 2BJ. Change occurred on May 1, 2020. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 1st, May 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on February 10, 2020: 0.04 USD
filed on: 21st, February 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, February 2020
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/02/20
filed on: 7th, February 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, February 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on February 7, 2020: 0.03 USD
filed on: 7th, February 2020
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 22, 2020: 0.03 USD
filed on: 27th, January 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 121105860006, created on January 15, 2020
filed on: 21st, January 2020
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 121105860004, created on January 15, 2020
filed on: 21st, January 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 121105860005, created on January 15, 2020
filed on: 21st, January 2020
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 121105860003, created on January 15, 2020
filed on: 15th, January 2020
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 121105860001, created on January 15, 2020
filed on: 15th, January 2020
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 121105860002, created on January 15, 2020
filed on: 15th, January 2020
|
mortgage |
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2019
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on July 18, 2019: 0.01 USD
|
capital |
|