(CS01) Confirmation statement with no updates March 13, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 3, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 3, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 7, 2018 director's details were changed
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 3, 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 13 st Nicholas Court 90 Belle Vue Road Bournemouth Dorset BH6 3EL England to 1 Somerton Gardens Frome Somerset BA11 2YB on April 10, 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 27, 2017
filed on: 27th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 13 st Nicholas Court 13 st Nicholas Court 90 Belle Vue Road Bournemouth Dorset BH6 3EL England to 13 st Nicholas Court 90 Belle Vue Road Bournemouth Dorset BH6 3EL on March 8, 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 13 st Nicholas Court 13 st Nicholas Court 90 Belle Vue Road Bournemouth Dorset BH6 3EL on January 27, 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 12, 2016 director's details were changed
filed on: 12th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 181a London Road Portsmouth PO2 9AE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on February 24, 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2015
| incorporation
|
Free Download
(26 pages)
|