AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 13, 2016
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2021
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 280 Havant Road Drayton Portsmouth PO6 1PA. Change occurred on October 3, 2022. Company's previous address: C/O David Ridley Associates Ltd Manor House 1 Macaulay Road Broadstone Dorset BH18 8AS.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 13, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2017
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2017
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 14, 2017
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2014
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on September 4, 2013. Old Address: Manor House 1 Macaulay Road Broadstone Dorset BH18 8AS
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2013 to March 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 30, 2013. Old Address: 280 Havant Road Drayton Portsmouth PO16 1PA England
filed on: 30th, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(15 pages)
|