(CS01) Confirmation statement with no updates September 30, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 6, 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control November 20, 2019
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 20, 2019
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 20, 2019
filed on: 23rd, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 22, 2018 director's details were changed
filed on: 30th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 13, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, March 2018
| resolution
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 11th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 31, 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 2, 2016 director's details were changed
filed on: 2nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 77 Botley Drive Havant Hampshire PO9 4PJ. Change occurred on January 2, 2016. Company's previous address: 2 Stourfield Road Southbourne Bournemouth Dorset BH5 2AR.
filed on: 2nd, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 2, 2016 director's details were changed
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 20, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Stourfield Road Southbourne Bournemouth Dorset BH5 2AR. Change occurred on March 26, 2015. Company's previous address: 15 Almond Close Havant Hampshire PO9 3LP United Kingdom.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On March 20, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(7 pages)
|