(CS01) Confirmation statement with no updates June 26, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 18, 2021
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, August 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 18, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 26, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 18, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 10, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 26, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Summer Oaks Motcombe Shaftesbury Dorset SP7 9NW to Unit 20 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ on June 16, 2016
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 2, 2015: 9.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 26, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 23, 2014: 9.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 27, 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 27, 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(35 pages)
|