(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 58 Creighton Road Southampton SO15 4JJ England to 9 Downton Road Southampton SO18 2PJ on December 29, 2023
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 11, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 28, 2022 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 93 Elmes Drive Regents Park Southampton SO15 4PG England to 58 Creighton Road Southampton SO15 4JJ on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Percy Road Southampton SO16 4DS United Kingdom to 93 Elmes Drive Regents Park Southampton SO15 4PG on January 25, 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 11, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(36 pages)
|