(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 4, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 6, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 7, 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Marchamont House 116 High Street Egham TW20 9HB to Pine Hollow Hullam Road Exmouth Devon EX8 5DX on July 6, 2023
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 4, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 2, 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 2, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 4, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 4, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 4, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 4, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 4, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 4, 2015 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 1, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 4, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 13, 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(14 pages)
|