(AA) Accounts for a dormant company made up to 2023-06-30
filed on: 15th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-10
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 10th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-10
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 25th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-07-31 to 2021-06-30
filed on: 20th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-10
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 14 Wilton Road Salisbury SP2 7EE on 2020-09-15
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AP04) On 2020-09-15 - new secretary appointed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-10
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-07-31
filed on: 15th, September 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-09-15
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-10
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-07-31
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-07-31
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-10
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-09-26
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 5th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2017-08-05
filed on: 5th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-10
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-10
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Remus Management 84 Fisherton Street Salisbury SP2 7QY to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2016-02-03
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-15
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-10 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-02: 1.00 GBP
capital
|
|
(AP04) On 2015-05-11 - new secretary appointed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-11
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-11
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chess Chambers, 2 Broadway Chesham HP5 1EG United Kingdom to C/O Remus Management 84 Fisherton Street Salisbury SP2 7QY on 2015-10-02
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-11
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-07-11
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2014
| incorporation
|
|
(SH01) Statement of Capital on 2014-07-10: 1.00 GBP
capital
|
|