(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd Jan 2021
filed on: 24th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Forum 3 Solent Business Parkway Whiteley Fareham Hampshire PO15 7FH England on Mon, 3rd Aug 2020 to Royal Arsenal Gatehouse Beresford Square London England SE18 6AR
filed on: 3rd, August 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Oct 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Oct 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 59 Floathaven Close London SE28 8SN on Fri, 18th Mar 2016 to Forum 3 Solent Business Parkway Whiteley Fareham Hampshire PO15 7FH
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 24th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 59 59 Floathaven Close London SE28 8SN Great Britain on Tue, 3rd Feb 2015 to 59 Floathaven Close London SE28 8SN
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Thornbury Avenue Flat 1 Southampton SO15 5BQ England on Mon, 2nd Feb 2015 to 59 Floathaven Close London SE28 8SN
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 15th Jun 2014. Old Address: 49 Pearl Street Cardiff CF24 1PJ Wales
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(7 pages)
|