CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 29, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 29, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 29, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 20, 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 20th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 20, 2015
filed on: 20th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 20, 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Bourne Close Horndean Waterlooville PO8 9JF United Kingdom to Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on January 1, 2015
filed on: 1st, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 15, 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 14, 2014 - new secretary appointed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(20 pages)
|