(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 15, 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2019: 10.00 GBP
filed on: 5th, September 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Hardwick Road Chandlers Ford Eastleigh SO53 2GZ. Change occurred on August 29, 2019. Company's previous address: 12 Keepers Close Chandler's Ford Eastleigh Hampshire SO53 4SB United Kingdom.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2017
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 15, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 30, 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on January 31, 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On March 17, 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(8 pages)
|