AD01 |
New registered office address 5 Burraton Square Poundbury Dorchester DT1 3GR. Change occurred on October 25, 2023. Company's previous address: 5 Burraton Square Poundbury Dorchester DT1 3GR England.
filed on: 25th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Burraton Square Poundbury Dorchester DT1 3GR. Change occurred on October 23, 2023. Company's previous address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR England.
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 30, 2023
filed on: 16th, October 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 5, 2023
filed on: 5th, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR. Change occurred on June 14, 2023. Company's previous address: Pembroke House Torquay Road Paignton TQ3 2EZ England.
filed on: 14th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 18th, April 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on April 27, 2020
filed on: 27th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 4, 2020 new director was appointed.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2020
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 4, 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 28, 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Pembroke House Torquay Road Paignton TQ3 2EZ. Change occurred on January 24, 2020. Company's previous address: Mansion House Princes Street Yeovil Somerset BA20 1EP.
filed on: 24th, January 2020
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: January 23, 2020) of a secretary
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 23, 2020
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 23, 2020
filed on: 23rd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2020
filed on: 23rd, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2020
filed on: 23rd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to December 31, 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 12, 2017
filed on: 12th, October 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2017
|
incorporation |
Free Download
|