(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom on Tue, 18th Apr 2023 to 264 Banbury Road Summertown Oxford OX2 7DY
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Springpark House Basing View Basingstoke Hampshire RG21 4HG England on Mon, 30th Jan 2023 to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 30th Jan 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Mar 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Aug 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Mar 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Aug 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Clear Accountancy Services Limited E-Innovation Centre Priorslee Telford Shropshire TF2 9FT on Tue, 18th Oct 2016 to Springpark House Basing View Basingstoke Hampshire RG21 4HG
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd on Sat, 1st Aug 2015 to C/O Clear Accountancy Services Limited E-Innovation Centre Priorslee Telford Shropshire TF2 9FT
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 3rd Jul 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 3rd Jul 2014. Old Address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 10th Jan 2012. Old Address: C/O Merlin Elite Limited 55a Yeldham Road London W6 8JF United Kingdom
filed on: 10th, January 2012
| address
|
Free Download
(2 pages)
|
(AP04) On Tue, 10th Jan 2012, company appointed a new person to the position of a secretary
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(7 pages)
|