(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 & 2 City Business Centre Hyde Street Winchester SO23 7TA England on Mon, 23rd Nov 2020 to 1-2 City Business Centre Hyde Street Winchester Hampshire SO23 7TA
filed on: 23rd, November 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT United Kingdom on Wed, 11th Dec 2019 to 1 & 2 City Business Centre Hyde Street Winchester SO23 7TA
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 15th Apr 2016: 4.00 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 15th Apr 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Apr 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Apr 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Apr 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 1.00 GBP
capital
|
|