(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(10 pages)
|
(AP01) On Thu, 8th Jun 2023 new director was appointed.
filed on: 11th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Jun 2023 new director was appointed.
filed on: 11th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Thu, 13th Oct 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 16th Aug 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Feb 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 20th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th May 2018: 110000.00 GBP
filed on: 6th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st May 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 1st Jun 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 11th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 16th Mar 2017: 60000.00 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 19th Jun 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Jun 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Mar 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 23rd Dec 2016 - the day director's appointment was terminated
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2017
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, June 2016
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 31st Dec 2015: 50000.00 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 21st Jun 2016. New Address: Raymond Mcenhill Stadium Partridge Way Old Sarum Salisbury Wiltshire SP4 6PU. Previous address: 3 Magellan Close Andover Hampshire SP10 5NT
filed on: 21st, June 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 5th Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 6th Mar 2015. New Address: 3 Magellan Close Andover Hampshire SP10 5NT. Previous address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2014
| incorporation
|
Free Download
(12 pages)
|