(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 10 Victoria Road South Southsea PO5 2DA. Change occurred on July 11, 2023. Company's previous address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 23, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 10, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 10, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 11, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 20, 2019 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 20, 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 23, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 23, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on July 25, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 15, 2014. Old Address: Hogs Lodge Cottage Petersfield Road Clanfield Waterlooville Hampshire PO8 0PZ
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 26th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 26, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 19, 2013. Old Address: Greatham House Longmoor Road Greatham Liss Hampshire GU33 6AH
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 20, 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 6, 2012. Old Address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(2 pages)
|
(AP01) On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 1, 2011
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2011
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(27 pages)
|