(CS01) Confirmation statement with no updates December 5, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 5, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 5, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control September 4, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Badger Walk Shaftesbury SP7 8FY. Change occurred on September 4, 2017. Company's previous address: 9 Fair Lane Shaftesbury Dorset SP7 8RT England.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 8, 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Fair Lane Shaftesbury Dorset SP7 8RT. Change occurred on January 11, 2016. Company's previous address: 9 Fairlane Shaftesbury Dorset SP7 8RT.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 8, 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 9 Fairlane Shaftesbury Dorset SP7 8RT. Change occurred on January 8, 2016. Company's previous address: Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on November 2, 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2015
filed on: 10th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 12, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 20, 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 9, 2012. Old Address: 3Rd Floor Cross Keys House Queen Street Salisbury Wiltshire SP1 1EY United Kingdom
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 16, 2012: 3.00 GBP
filed on: 1st, February 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(22 pages)
|