AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control January 3, 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 3, 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on January 4, 2024. Company's previous address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 24, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 19, 2022
filed on: 3rd, January 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control December 19, 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 19, 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG. Change occurred on December 20, 2022. Company's previous address: Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG United Kingdom.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 20, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 13, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 17, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 12, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG. Change occurred on August 12, 2021. Company's previous address: Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 17, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 7, 2018 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 17, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to March 31, 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 29, 2018
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 29, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT. Change occurred on March 29, 2018. Company's previous address: 57 Cross Road Winchester Hampshire SO23 9RE England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on October 18, 2017: 1.00 GBP
capital
|
|