(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Aug 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 13th Jul 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 9th Jul 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 9th Jul 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 28 Louis Road Sandown Isle of Wight PO36 9HT on Fri, 21st Oct 2016 to 86 Frensham Road Southsea PO4 8AG
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Mon, 23rd May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 23rd May 2016, company appointed a new person to the position of a secretary
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd May 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Mar 2016: 10.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 11th Sep 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 603 Marsh House Marsh Street Bristol BS1 4AQ England on Thu, 10th Sep 2015 to 28 Louis Road Sandown Isle of Wight PO36 9HT
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Robert Arnold 306 Winterthur Way Basingstoke Hampshire RG21 7UQ on Thu, 25th Sep 2014 to 603 Marsh House Marsh Street Bristol BS1 4AQ
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(8 pages)
|