CS01 |
Confirmation statement with updates March 22, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 22, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 4, 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 075948660001, created on August 25, 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 18, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 9, 2014. Old Address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 29, 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 7, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 19, 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 19, 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(31 pages)
|