(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 122 Brockhurst Road Gosport Hampshire PO12 3BA. Change occurred on June 30, 2023. Company's previous address: 122 Brockhurst Road Gosport PO12 3BA England.
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 8, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 122 Brockhurst Road Gosport PO12 3BA. Change occurred on June 20, 2023. Company's previous address: A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England.
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 20, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(17 pages)
|
(CH04) Secretary's name changed on October 18, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on June 25, 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 25, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address A24, the Sanderson Centre Lees Lane Gosport PO12 3UL. Change occurred on June 17, 2019. Company's previous address: C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On June 12, 2016 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 12, 2016 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2016
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 20, 2016
filed on: 20th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 9, 2014) of a secretary
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 7, 2014. Old Address: C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(8 pages)
|