(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 31, 2016
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 23rd, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 24, 2015 director's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to May 31, 2013 (was September 30, 2013).
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 5, 2013: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 2, 2013. Old Address: 3 Mount Pleasant 111 Mudeford Christchurch Dorset BH23 4AE England
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 2, 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(8 pages)
|