(CS01) Confirmation statement with no updates November 29, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 2, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 24, 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 24, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 15, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 15, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 7, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 26, 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 6, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 11, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On July 14, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Charles Street Petersfield Hampshire GU32 3EH to 84 Fawcett Road Southsea Hampshire PO4 0DH on July 14, 2016
filed on: 14th, July 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 17, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 28, 2016: 10.00 GBP
capital
|
|
(CH01) On May 14, 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 17, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 18, 2015: 10.00 GBP
capital
|
|
(CH01) On September 25, 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 17, 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 21, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 11, 2013: 10.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from January 31, 2013 to March 31, 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(22 pages)
|