CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 29, 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 10, 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2016
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2016
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Manor Farm Manor Road Hayling Island Hampshire PO11 0QW. Change occurred on March 13, 2018. Company's previous address: The Old Slaughterhouse 96 Clarendon Road Southsea Hampshire PO4 0SD England.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Slaughterhouse 96 Clarendon Road Southsea Hampshire PO4 0SD. Change occurred on December 4, 2016. Company's previous address: 59 Churchill Way Broadbridge Heath Horsham West Sussex RH12 3TY England.
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 1, 2016: 4.00 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59 Churchill Way Broadbridge Heath Horsham West Sussex RH12 3TY. Change occurred on March 16, 2016. Company's previous address: Brook Lea Burpham Arundel West Sussex BN18 9RH.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2015: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on June 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 20, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|