CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 22, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 22, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, August 2017
| resolution
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(13 pages)
|
TM02 |
Secretary appointment termination on September 27, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 9, 2016: 19000.00 GBP
capital
|
|
AP04 |
On June 1, 2016 - new secretary appointed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to Unit B the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR on September 16, 2015
filed on: 16th, September 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, August 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on July 27, 2015: 19000.00 GBP
filed on: 24th, August 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 27, 2015: 9980.00 GBP
filed on: 24th, August 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, August 2015
| resolution
|
Free Download
|
AA01 |
Current accounting reference period shortened from September 30, 2016 to March 31, 2016
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on August 21, 2015
filed on: 21st, August 2015
| address
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on July 27, 2015
filed on: 21st, August 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095937070001, created on July 27, 2015
filed on: 10th, August 2015
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On May 15, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 15, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2016
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(53 pages)
|