(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 13, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 13, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 13, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 13, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 13, 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from August 31, 2018 to February 28, 2019
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to 34 Bridges Avenue Paulsgrove Portsmouth Hampshire PO6 4PA on February 13, 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 17, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 13, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 17, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on September 18, 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 21, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 13, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, December 2015
| resolution
|
Free Download
|
(SH01) Capital declared on November 30, 2015: 100.00 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 13, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 13, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 13, 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 13, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 13, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 12, 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(23 pages)
|