(CS01) Confirmation statement with no updates January 24, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2024
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 24, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 15, 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 28, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 28, 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On January 24, 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 2, 2016: 300.00 GBP
capital
|
|
(SH01) Capital declared on April 7, 2015: 300.00 GBP
filed on: 31st, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2015: 9.00 GBP
filed on: 30th, January 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, April 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 2, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to January 24, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 30, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, April 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to January 24, 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 12th, April 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to January 24, 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 31st, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 24, 2011 with full list of members
filed on: 6th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 24, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 24, 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from January 31, 2009 to February 28, 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/2009 from south building upper farm wootton st lawrence baingstoke hampshire RG23 8PE
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to February 17, 2009
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On February 16, 2009 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/2008 from atticus house, turk street alton hampshire GU34 1EF
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2008 Secretary resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2008 Secretary resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(16 pages)
|