AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 4, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 4, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 28, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11B Yarborough Road Southsea Hampshire PO5 3DZ. Change occurred on January 28, 2022. Company's previous address: Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 28, 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 4, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on July 30, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 30, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 30, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 30, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 4, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 10, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 30, 2018
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 4, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 6, 2018: 166.00 GBP
filed on: 19th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 4, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 2, 2017) of a secretary
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 2, 2017) of a secretary
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 6, 2017: 154.00 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to February 28, 2014 (was March 31, 2014).
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(8 pages)
|