(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 1, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. Change occurred on December 21, 2022. Company's previous address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 1, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 1, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 30, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 1, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On July 16, 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 1, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 3, 2017
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 1, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 31, 2016 to June 30, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099099430001, created on July 22, 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 23, 2015: 600.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2015: 500.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2015: 400.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2015: 300.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on December 9, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|