AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Apr 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Apr 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Apr 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum, Dorset DT11 8st on Mon, 2nd Mar 2020 to 5 Lancaster Close Stevenage SG1 4RX
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2015: 2.00 GBP
capital
|
|
AP01 |
On Wed, 25th Jun 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Jun 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 2.00 GBP
filed on: 31st, July 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Jun 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 1 GBP
capital
|
|