(CS01) Confirmation statement with no updates Sunday 17th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 17th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 17th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 6th November 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd February 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 6th November 2017
filed on: 18th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 6th November 2017 director's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th November 2017 director's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st June 2016
filed on: 15th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1060.00 GBP is the capital in company's statement on Monday 22nd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1060.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
(TM01) Director's appointment was terminated on Thursday 23rd October 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to Saturday 2nd February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 30th September 2012 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Wednesday 29th February 2012 (was Tuesday 31st July 2012).
filed on: 12th, September 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 4th July 2012 from 39 Chapel Road West End Southampton Hampshire SO30 3FG
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(SH01) 1060.00 GBP is the capital in company's statement on Monday 16th May 2011
filed on: 4th, July 2012
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wednesday 16th February 2011
filed on: 3rd, July 2012
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 27th June 2012.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th June 2012.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th June 2012.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 3rd February 2012 from Park 34 Southmead Industrial Estate Didcot Oxon OX11 7WB United Kingdom
filed on: 3rd, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2011
| incorporation
|
Free Download
(22 pages)
|