(AA) Micro company accounts made up to 2023-08-31
filed on: 7th, April 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-05-10
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 21st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-05-10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-05-10
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-05-10
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-05-10
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-07-27 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-05-10
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-07-30
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-30 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-10
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-06
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-08-31
filed on: 28th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-03-02
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-06
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-13: 2.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-08-31
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-06
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 15th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-06
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2012-08-20 secretary's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-08-20 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 5 Coppice View Caraway Whiteley Fareham PO15 7JW on 2012-08-23
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-06
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2012-02-23: 1.00 GBP
filed on: 23rd, February 2012
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2012-01-11) of a secretary
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 106 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2011-11-16
filed on: 16th, November 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2011-08-31
filed on: 4th, November 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-06
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 106 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England on 2011-01-26
filed on: 26th, January 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2011-01-07 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 5 Coppice View Caraway Whiteley Fareham PO15 7JW England on 2011-01-06
filed on: 6th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, August 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|