CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 29th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Mornish Road Poole Dorset BH13 7BY England to 20 Mornish Road Poole Dorset BH13 7BZ on October 10, 2022
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2a Brudenell Avenue Poole Dorset BH13 7NW England to 9 Mornish Road Poole Dorset BH13 7BY on November 25, 2021
filed on: 25th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH03 |
On October 16, 2020 secretary's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On October 16, 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 16, 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 6, 2020
filed on: 16th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 2a Brudenell Avenue Poole Dorset BH13 7NW on October 16, 2020
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 6, 2020
filed on: 16th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 7, 2018
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 3, 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2017
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 1, 2017: 1000.00 GBP
filed on: 9th, January 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On November 21, 2017 - new secretary appointed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 26, 2016
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 24, 2015: 464.00 GBP
filed on: 7th, January 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Birchmoor the Common Stanmore Middlesex HA7 3HQ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on October 22, 2015
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On October 22, 2015 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 17, 2014: 449.00 GBP
filed on: 9th, December 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 3, 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 5, 2013: 102.00 GBP
|
capital |
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 15th, May 2013
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2013: 102.00 GBP
filed on: 25th, April 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, March 2013
|
resolution |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2012
|
incorporation |
|