(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 16, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 16, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 16, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 16, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 16, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 8, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 8, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 16, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 15, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 2, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 2, 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 7, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 29, 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The Square Fawley Southampton Hampshire SO45 1DD. Change occurred on July 16, 2014. Company's previous address: C/O Old Headmasters House Forest Business Centre Fawley Road Fawley Southampton SO45 1FJ.
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 13, 2012. Old Address: 37 Warren Street London W1T 6AD
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2011 (was June 30, 2011).
filed on: 19th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 2, 2011. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD England
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 7, 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2011 to March 31, 2011
filed on: 29th, July 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On June 24, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|