CS01 |
Confirmation statement with no updates September 13, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to Battramsley Lodge, Southampton Road Boldre Lymington Hampshire SO41 8PT on July 27, 2021
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 13, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 13, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On September 13, 2020 secretary's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 13, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 13, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG United Kingdom to 22 Chancery Lane London WC2A 1LS on September 10, 2020
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 8, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 8, 2020 secretary's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 8, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 13, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 13, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 12, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 29, 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 29, 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 33, the Clarendon Centre Salisbury Business Park Salisbury SP1 2TJ to The French Quarter 114 High Street Southampton Hampshire SO14 2AA on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 13, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 15, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 13, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 4, 2014. Old Address: 65 East Street East Street Bridport Dorset DT6 3LB England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 13, 2013. Old Address: Thistle Farm Greenford Lane Maiden Newton Dorset DT2 0QL
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 13, 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 13, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 13, 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 13, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 13, 2010 secretary's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 20, 2010. Old Address: Oaks Farm Callingwood Needwood Burton on Trent Staffordshire DE13 9PU Uk
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2009
| incorporation
|
Free Download
(13 pages)
|