(CS01) Confirmation statement with no updates January 23, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2020
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2020
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2020
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 6, 2019 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 1st, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 23, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 20, 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Kintyre House 70 High Street Fareham Hampshire PO16 7BB. Change occurred on February 3, 2017. Company's previous address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB England.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 30, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 10, 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kintyre House 70 High Street Fareham Hampshire PO16 7BB. Change occurred on August 11, 2015. Company's previous address: 81 Melville Road Gosport Hampshire PO12 4QU.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 17, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(7 pages)
|