(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Sep 2021. New Address: Laguna Rose Scotch Hill Road Taverham Norwich Norfolk NR8 6LB. Previous address: 15 Palace Street Norwich Norfolk NR3 1RT England
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Nov 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Nov 2018: 2.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, December 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Nov 2018: 1.00 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 28th Jul 2017. New Address: 15 Palace Street Norwich Norfolk NR3 1RT. Previous address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2016
| mortgage
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Sep 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th May 2015. New Address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th. Previous address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093384690001, created on Fri, 12th Dec 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(36 pages)
|
(AD01) Address change date: Thu, 4th Dec 2014. New Address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG. Previous address: Flat 3, Shuna Woodham Lane Woodham Addlestone KT15 3QR United Kingdom
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 1.00 GBP
capital
|
|