(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 32 Milford Street Salisbury SP1 2AP United Kingdom on Wed, 11th Nov 2020 to Unit 11 Norton Enterprise Park Whittle Road Churchfields Salisbury Wiltshire SP2 7YS
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 18th Sep 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Sep 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Aug 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 31st Dec 2016 from Wed, 31st Aug 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 4th Aug 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|