(CS01) Confirmation statement with updates Sun, 20th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Aug 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 13th Sep 2019
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 13th Sep 2019 - the day secretary's appointment was terminated
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 6th Apr 2018. New Address: Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH. Previous address: 63 Cuckfield Road Hurstpierpoint West Sussex BN6 9RR
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 20th Aug 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 20th Aug 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 20th Aug 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 5th Jul 2011. Old Address: Tml House, 1a the Anchorage Gosport Hampshire PO12 1LY
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 20th Aug 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 21st Oct 2009 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Oct 2009 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 21st Oct 2009 secretary's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 20th Aug 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Sat, 4th Jul 2009 Director appointed
filed on: 4th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 22nd, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 1st Sep 2008 with shareholders record
filed on: 1st, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Thu, 20th Mar 2008 Secretary appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 20th Mar 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on Mon, 20th Aug 2007. Value of each share 1 £, total number of shares: 50.
filed on: 24th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on Mon, 20th Aug 2007. Value of each share 1 £, total number of shares: 50.
filed on: 24th, January 2008
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 21st Aug 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Aug 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Aug 2007 Director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Aug 2007 Director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(9 pages)
|