AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Mon, 24th Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Wesley Close Wesley Close Torquay TQ2 8SH England on Wed, 6th Nov 2019 to 18 Lewiston Road Chaddesden Derby DE21 6WH
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
PSC03 |
Notification of a person with significant control Fri, 1st Feb 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Feb 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 9th Aug 2016
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 14th Apr 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 9th Aug 2016
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Sep 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32a Roundhill Road Flat 1 Torquay TQ2 6th England on Thu, 1st Sep 2016 to 2 Wesley Close Wesley Close Torquay TQ2 8SH
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Wesley Close Wesley Close Torquay TQ2 8SH England on Thu, 1st Sep 2016 to 2 Wesley Close Wesley Close Torquay TQ2 8SH
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Aug 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, May 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Southern Drive Loughton Essex IG10 3BU on Thu, 10th Mar 2016 to 32a Roundhill Road Flat 1 Torquay TQ2 6th
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2015: 2.00 GBP
capital
|
|