(CS01) Confirmation statement with no updates 2023-10-24
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 16th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-24
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-08-17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-08-17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-01
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-03-03
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-03-03 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-24
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Windfield Drive Romsey SO51 7RL England to Post Office Vaults Market Place Wantage OX12 8AT on 2021-05-15
filed on: 15th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 20th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-10-24
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-19
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-10-19
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-19
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-19
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-06-26
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2020-06-26
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-26
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020-04-14 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-08
filed on: 8th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-06-30
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-05-18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-20
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-01-20
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Saint Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH United Kingdom to 2 Windfield Drive Romsey SO51 7RL on 2020-03-25
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-02-19 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-11-10: 13230.47 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-11-08: 12058.76 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, December 2019
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2020-06-30 to 2019-12-31
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-19
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-06-28: 10989.00 GBP
filed on: 16th, September 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-06-27
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-06-27
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-27
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-27
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-27
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-27
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-27
filed on: 27th, June 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-06-26
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 2019-07-31 to 2019-06-30
filed on: 21st, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-20
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-20
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-20
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-07-31
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(8 pages)
|