AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Hill House 23-25 Spur Road Cosham Hampshire PO6 3DY United Kingdom to 81 High Street Cosham Hampshire PO6 3BL on July 13, 2022
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 16, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 8, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 7, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to 1st Floor Hill House 23-25 Spur Road Cosham Hampshire PO6 3DY on October 8, 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On October 8, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 13, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG to Unit 5 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on January 26, 2016
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 13, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 13, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(44 pages)
|