(AA) Total exemption full accounts data made up to 2023-03-29
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-05-17
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-29
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-29
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-03-30 to 2021-03-29
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-17
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021-04-28
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-28
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020-05-17
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-05-17 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-17
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-17
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-05-17
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-17
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-17
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-17
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014-12-18 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ. Change occurred on 2014-12-18. Company's previous address: 31 Burnt Oak Cookham Maidenhead Berkshire SL6 9RN.
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-12-18 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-06-17: 100.00 GBP
filed on: 4th, September 2014
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-17
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(20 pages)
|