(PSC04) Change to a person with significant control 2024-01-27
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-01-27
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2024-01-27 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-27
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-01-15
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA. Change occurred on 2023-09-19. Company's previous address: PO Box 1591 Guildford GU1 9DU United Kingdom.
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-27
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-01-27
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 3rd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-07-19
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box 1591 Guildford GU1 9DU. Change occurred on 2021-06-04. Company's previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England.
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-15
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 840 Ibis Court Centre Park Warrington WA1 1RL. Change occurred on 2020-10-07. Company's previous address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-15
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 24th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-27
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-27
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-11-06 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-06
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY. Change occurred on 2017-08-15. Company's previous address: 44 New Road Hanworth Feltham Middlesex TW13 6TQ.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-27
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-12-13
filed on: 13th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-27
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2015-09-09
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, June 2015
| dissolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-27
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 6th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-27
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-23: 1600.00 GBP
capital
|
|
(CH03) On 2013-07-09 secretary's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37C Roehampton Lane London SW15 5LT on 2014-03-31
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-27
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-27
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-27
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-04-13: 1600.00 GBP
filed on: 13th, April 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-27
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 17th, January 2010
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2009-03-31 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/10/2008 from 81 dover house road london SW15 5AE united kingdom
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(13 pages)
|