(CS01) Confirmation statement with updates January 11, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 9, 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 9, 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 9, 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2011 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 9 Bill Luffman Way Eastleigh SO50 5RZ. Change occurred on June 13, 2017. Company's previous address: 9 Bill Luffman Way Bill Luffman Way Eastleigh SO50 5RZ United Kingdom.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 9 Bill Luffman Way Bill Luffman Way Eastleigh SO50 5RZ. Change occurred on July 13, 2016. Company's previous address: 9 Bill Luffman Way Eastleigh SO50 5RZ.
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 28, 2016) of a secretary
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to June 13, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 3, 2014. Old Address: 72 Cable Street Eastleigh Hampshire SO50 5SH United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 30, 2012 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2012
filed on: 23rd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 30, 2011. Old Address: 69a Cranbury Road Eastleigh SO50 5HE United Kingdom
filed on: 30th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|