(CS01) Confirmation statement with no updates June 18, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 7, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 7, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 7, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 840 Ibis Court Centre Park Warrington WA1 1RL. Change occurred on October 5, 2020. Company's previous address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 28, 2019 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2019
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2019
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 23, 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 23, 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 23, 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 26, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 7, 2011. Old Address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(43 pages)
|