AA |
Micro company financial statements for the year ending on Wed, 28th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Dec 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th Nov 2021. New Address: 4 Spur Road Cosham Portsmouth PO6 3EB. Previous address: 14 Moulton Close Plymouth PL7 2XD England
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Sep 2021. New Address: 14 Moulton Close Plymouth PL7 2XD. Previous address: C/O King & Co Accountants Abacus House 132 Parkwood Road Bournemouth Dorset BH5 2BN England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Dec 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Dec 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 7th Dec 2016. New Address: C/O King & Co Accountants Abacus House 132 Parkwood Road Bournemouth Dorset BH5 2BN. Previous address: 31-33 Commercial Road Poole Dorset BH14 0HU
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 21st, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 21st Sep 2016: 1.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from Mon, 29th Jun 2015 to Mon, 28th Dec 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 29th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Jun 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Aug 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 5th Aug 2013: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Jun 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(22 pages)
|