AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 28, 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Estate Office Charborough Park Nr Wareham Dorset BH20 7EN to Midland House 2 Poole Road Bournemouth BH2 5QY on December 15, 2022
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 22, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 22, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 16, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 7, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 9, 2015: 2.00 GBP
capital
|
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 17th, April 2015
| document replacement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 28, 2014
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 4, 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 7, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 7, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2012 to March 31, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 7, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(34 pages)
|