PSC04 |
Change to a person with significant control 20th November 2024
filed on: 2nd, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2024
filed on: 20th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
1st April 2020 - the day secretary's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th January 2019. New Address: 10 Parchment Street Winchester SO23 8AT. Previous address: 5 Portmore Park Road Weybridge Surrey KT13 8ER England
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 21st March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th April 2016. New Address: 5 Portmore Park Road Weybridge Surrey KT13 8ER. Previous address: Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 6th September 2014 secretary's details were changed
filed on: 6th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th September 2014 director's details were changed
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st April 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4th January 2014
filed on: 4th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|