(CS01) Confirmation statement with no updates 2023/10/20
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2022/12/30 to 2022/12/31
filed on: 9th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/20
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/30
filed on: 13th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2021/12/30
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/10/20
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/12/14.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/20
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/10/20
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/10/20 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/10/20 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/26
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/01
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/01
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/08/01
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/06/16.
filed on: 16th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/01
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/06/13
filed on: 13th, June 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 14th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/09/04. New Address: 83 Chalton Lane Clanfield Waterlooville PO8 0PR. Previous address: C/O Bilbeck Business Services Ltd 19 Janson Road Southampton SO15 5FU
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/01
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/08/01
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/08/01 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/07/30 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
|
(TM02) 2015/07/27 - the day secretary's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/27. New Address: C/O Bilbeck Business Services Ltd 19 Janson Road Southampton SO15 5FU. Previous address: 5a the Square Petersfield Hampshire GU32 3HJ
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 14th, January 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2014/08/01 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/08/04
capital
|
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/08/31
filed on: 5th, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, August 2013
| incorporation
|
|