(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 2, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 2, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 2, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Stables Stansted House Rowlands Castle Hampshire PO9 6DX to Unit 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on February 8, 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(CH03) On February 8, 2021 secretary's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 8, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from October 31, 2019 to March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 2, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 2, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AP03) On February 1, 2019 - new secretary appointed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 29, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Godfrey Avenue Whitton TW2 7PE to The Stables Stansted House Rowlands Castle Hampshire PO9 6DX on November 15, 2018
filed on: 15th, November 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 2, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 2, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 2, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2012
| incorporation
|
Free Download
(36 pages)
|