(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On August 15, 2023 secretary's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 2, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 2, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 4, 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 14th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: July 12, 2012) of a secretary
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 9, 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 29, 2012 (was March 31, 2012).
filed on: 13th, June 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 13, 2012. Old Address: Taba Charterhouse 2a/3a Bedford Place Southampton Hampshire SO15 2DB England
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|