AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 10, 2014 director's details were changed
filed on: 11th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 19, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 19, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 7, 2012
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 19, 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 24, 2011. Old Address: 22 Embley Close Calmore Southampton Hampshire SO40 2QX
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 19, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 19, 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, March 2009
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to August 19, 2008
filed on: 19th, August 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On November 7, 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 7, 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 27, 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 27, 2007 New secretary appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/07 from: 22 embley close, calmore southampton hampshire SO40 2QX
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 16, 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/07 from: 22 embley close, calmore southampton hampshire SO40 2QX
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 16, 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(9 pages)
|