(CS01) Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 14th Nov 2023
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 4th, December 2023
| other
|
Free Download
(3 pages)
|
(CH03) On Thu, 30th Nov 2023 secretary's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Nov 2023. New Address: Shepherds Building Central Charecroft Way London W14 0EE. Previous address: 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX England
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Mar 2024 to Sun, 31st Dec 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, October 2023
| accounts
|
Free Download
(25 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 22nd, October 2023
| other
|
Free Download
(1 page)
|
(CH01) On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th May 2023. New Address: 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX. Previous address: 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 31st, March 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 31st, March 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 31st, March 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 30th, March 2022
| accounts
|
Free Download
(24 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 30th, March 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 30th, March 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 12th, April 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, April 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 16th, July 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 25th, June 2020
| other
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Tue, 31st Mar 2020
filed on: 11th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 14th Dec 2018
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 4th Feb 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 14th Dec 2018 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 14th Dec 2018
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Dec 2018 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Dec 2018 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 14th Dec 2018 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2018
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Fri, 14th Dec 2018: 1.00 GBP
capital
|
|