CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Goodacre Drive Chandler's Ford SO53 4LG. Change occurred on June 26, 2023. Company's previous address: 8 Goodacre Drive Chandler's Ford Hampshire SO53 4LG England.
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Goodacre Drive Chandler's Ford Hampshire SO53 4LG. Change occurred on June 26, 2023. Company's previous address: Highland House Business Centre Mayflower Close Chandlers Ford Hampshire SO53 4AR England.
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 20, 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Highland House Business Centre Mayflower Close Chandlers Ford Hampshire SO53 4AR. Change occurred on March 11, 2020. Company's previous address: Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR England.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR. Change occurred on March 6, 2018. Company's previous address: Cavendish Business Centre Winnall Close Winchester Hampshire SO23 0LB England.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cavendish Business Centre Winnall Close Winchester Hampshire SO23 0LB. Change occurred on January 2, 2018. Company's previous address: C/O Broadrock Marks 1st Floor 19 the Hundred Romsey Hampshire SO51 8GD United Kingdom.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 3, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On June 1, 2016 secretary's details were changed
filed on: 19th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 8, 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Broadrock Marks 1st Floor 19 the Hundred Romsey Hampshire SO51 8GD. Change occurred on June 8, 2016. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
CH03 |
On June 8, 2016 secretary's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on July 8, 2015: 1.00 GBP
capital
|
|