(CS01) Confirmation statement with no updates June 27, 2024
filed on: 2nd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 27, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 17, 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on December 21, 2016
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 2, 2016: 2.00 GBP
capital
|
|
(AP01) On April 30, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 30, 2015 to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 13th, June 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 24, 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
(AP01) On April 24, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
|
(TM01) Director appointment termination date: April 24, 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to June 27, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 27, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 27, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 27, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 21st, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 27, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 27, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to July 6, 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/2009 to 30/09/2009
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(18 pages)
|