(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Feb 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Feb 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Jan 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 2nd Mar 2016. New Address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX. Previous address: 6 6 st. Cross Road Winchester Hampshire SO23 9HX England
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Feb 2016. New Address: 6 6 st. Cross Road Winchester Hampshire SO23 9HX. Previous address: 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 19th Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 1.00 GBP
capital
|
|
(CH01) On Thu, 19th Jun 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(7 pages)
|