(CS01) Confirmation statement with no updates January 18, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sandle Lodge Sandleheath Fordingbridge SP6 1PF England to 7 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control March 5, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 5, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 5, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 5, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 16, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Amblemead Broomhill Wimborne Dorset BH21 7AR England to Sandle Lodge Sandleheath Fordingbridge SP6 1PF on March 25, 2019
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2019 to March 31, 2019
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on August 1, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|