(CS01) Confirmation statement with no updates 2023/10/10
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/10/10
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/10/05
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/10/10
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/10/10
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2020/10/07
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/07
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/07 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/20. New Address: 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW. Previous address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/10/07 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/07
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/10/10
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2017/03/06
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/03/06
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/03/06
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/03/06
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/10/10
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/10/13 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/14 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 26th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/10/10
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/10/16. New Address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR. Previous address: 39 Botley Road Romsey Hampshire SO51 5AG
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, March 2017
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/06.
filed on: 20th, March 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/10
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/10/31
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 2016/02/24 - the day director's appointment was terminated
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/10 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on 2015/11/04
capital
|
|
(NEWINC) Company registration
filed on: 10th, October 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|