(CS01) Confirmation statement with no updates January 11, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 11, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Millbarrow Barns Beauworth Alresford SO24 0PB. Change occurred on November 17, 2020. Company's previous address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 8, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL. Change occurred on September 9, 2020. Company's previous address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 8, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 8, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL. Change occurred on April 1, 2019. Company's previous address: C/O Wilkins Kennedy Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 11, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 29, 2017 - 9.53 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 16th, January 2018
| resolution
|
Free Download
|
(SH03) Report of purchase of own shares
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on December 29, 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 27, 2017: 11.97 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 11, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 7th, February 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, October 2015
| resolution
|
Free Download
|
(SH01) Capital declared on September 23, 2015: 11.84 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, September 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on August 19, 2015
filed on: 3rd, September 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 5, 2015: 10.50 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(49 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(47 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 28, 2014: 10.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 6, 2014. Old Address: C/O C/O C W Fellowes Templars House Lulworth Cove Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 1, 2013: 10.00 GBP
filed on: 28th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 25, 2013: 7.80 GBP
filed on: 26th, February 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 7, 2013: 7.80 GBP
filed on: 18th, February 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 8, 2013: 7.80 GBP
filed on: 18th, February 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(7 pages)
|