(CH01) On February 3, 2024 director's details were changed
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on February 3, 2024
filed on: 3rd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 12, 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 14, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on February 7, 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: December 16, 2020
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on November 30, 2020 - 50.00 GBP
filed on: 11th, February 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 14, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 30, 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Lyndale House 24a High Street Addlestone Surrey KT15 1TN to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on May 22, 2018
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 14, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 14, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 9th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 14, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(7 pages)
|