CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 14, 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Holly Lodge 21 Avon Park Ringwood Hants BH24 2AT to 3 st. Ives Gardens Bournemouth Dorset BH2 6NS on November 23, 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 10, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2016 director's details were changed
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 5, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from February 28, 2014 to March 31, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 1.00 GBP
capital
|
|
AP01 |
On November 14, 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
|