(AA) Micro company accounts made up to 31st May 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 6th January 2020 - the day secretary's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076733700002 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076733700001 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 15th December 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st June 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076733700001, created on 26th May 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 076733700002, created on 26th May 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 2nd, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th July 2014: 1.00 GBP
capital
|
|
(TM01) 10th July 2013 - the day director's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 2nd July 2013 - the day director's appointment was terminated
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Clear Vision Financial Mgmt Ltd Basepoint Business Centre Abbey Park Enterprise Park Premier Way Romsey Hampshire SO51 9AQ on 13th December 2012
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 13th December 2012
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2012 to 30th November 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 10 164 Shepherdess Walk Islington N1 7JL England on 24th July 2012
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th July 2012 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|