CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 3, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, April 2015
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 3, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 23, 2013. Old Address: 22 the Mill Pond Holbury Southampton Hampshire SO45 2QN England
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 17, 2012 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 3, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 23, 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 23, 2012. Old Address: 44 Heatherstone Avenue Dibden Purlieu Southampton Hampshire SO45 4LH England
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 3, 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, May 2011
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 23, 2010. Old Address: Suite 1 Braxton Courtyard Lymore Lane Milford on Sea Lymington Hampshire SO41 0TX
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 19, 2009 secretary's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 3, 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 20, 2009. Old Address: 6 Moorlands Close Brockenhurst Hampshire SO42 7QS
filed on: 20th, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 8th, February 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to October 16, 2008
filed on: 16th, October 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 17/07/07 from: 44 heatherstone avenue dibden purlieu hampshire SO45 4LH
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: 44 heatherstone avenue dibden purlieu hampshire SO45 4LH
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 25th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 25th, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(11 pages)
|