(CS01) Confirmation statement with no updates February 15, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2020
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to March 31, 2020 (was June 30, 2020).
filed on: 22nd, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Basepoint Andover Caxton Close East Portway Business Centre Andover SP10 3FG. Change occurred on October 10, 2019. Company's previous address: 21 Camelot Close Camelot Close Andover SP10 4BD England.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Camelot Close Camelot Close Andover SP10 4BD. Change occurred on November 7, 2018. Company's previous address: Suite 511 Andover House George Yard Andover Hampshire SP10 1PB England.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 511 Andover House George Yard Andover Hampshire SP10 1PB. Change occurred on September 8, 2017. Company's previous address: 15 15 Tudor Court Kingsway Gardens Andover Hampshire SP10 4DX England.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 15 Tudor Court Kingsway Gardens Andover Hampshire SP10 4DX. Change occurred on November 26, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(7 pages)
|