AP01 |
On Sat, 2nd Dec 2023 new director was appointed.
filed on: 9th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 2nd Dec 2023
filed on: 9th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 2nd Dec 2023
filed on: 9th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 2nd Dec 2023 new director was appointed.
filed on: 9th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 10th Jun 2023 director's details were changed
filed on: 10th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Mcwilliam Close Poole Dorset BH12 5HP England on Sat, 10th Jun 2023 to 8 Northmere Drive Poole BH12 4DU
filed on: 10th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 26th Nov 2022
filed on: 4th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 26th Nov 2022 new director was appointed.
filed on: 4th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sat, 27th Nov 2021 new director was appointed.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 27th Nov 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 7th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 14th Mar 2020
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th Nov 2019
filed on: 7th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 30th Nov 2019 new director was appointed.
filed on: 7th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 30th Nov 2019 new director was appointed.
filed on: 7th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Feb 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Jan 2019
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Dec 2018 new director was appointed.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 6th Mar 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 2nd Dec 2017
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 2nd Dec 2017 new director was appointed.
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 745 Christchurch Road Bournemouth Dorset BH7 6AN on Tue, 12th Dec 2017 to 2 Mcwilliam Close Poole Dorset BH12 5HP
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
AP03 |
On Sat, 2nd Dec 2017, company appointed a new person to the position of a secretary
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 10th Dec 2017
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 2nd Dec 2017
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 2nd Dec 2017
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 2nd Dec 2017 new director was appointed.
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 2nd Dec 2017 new director was appointed.
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Mar 2016 director's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Mar 2016 director's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Mar 2016 director's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(5 pages)
|
CH03 |
On Mon, 14th Mar 2016 secretary's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7 Chadwell Avenue Southampton Hampshire SO19 8GE on Mon, 14th Mar 2016 to 745 Christchurch Road Bournemouth Dorset BH7 6AN
filed on: 14th, March 2016
|
address |
Free Download
(2 pages)
|
MISC |
Statement of fact
filed on: 4th, February 2016
|
miscellaneous |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2016
|
incorporation |
Free Download
|