AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 1st, April 2024
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control December 21, 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 21, 2023
filed on: 27th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2023 director's details were changed
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 4, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 9th, August 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on September 29, 2017
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 29, 2017
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072429560001, created on January 23, 2017
filed on: 24th, January 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 11, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to May 31, 2012 (was June 30, 2012).
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 30, 2011 director's details were changed
filed on: 25th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 30, 2011 secretary's details were changed
filed on: 25th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 25, 2011. Old Address: 9 March Close Andover SP10 1EN United Kingdom
filed on: 25th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On April 30, 2011 director's details were changed
filed on: 25th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(21 pages)
|