AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd February 2021. New Address: Virginia Waters, 67 Huntly Road Bournemouth Dorset BH3 7HQ. Previous address: 28a the Hundred Romsey Hampshire SO51 8BW England
filed on: 23rd, February 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th November 2016. New Address: 28a the Hundred Romsey Hampshire SO51 8BW. Previous address: 3rd Floor 120 Moorgate Moorgate London EC2M 6UR
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 7th December 2015. New Address: 3rd Floor 120 Moorgate Moorgate London EC2M 6UR. Previous address: 28a the Hundred Romsey Hampshire SO51 8BW
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st July 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st August 2013: 150.00 GBP
capital
|
|
SH01 |
Statement of Capital on 31st July 2012: 150.00 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
6th August 2012 - the day director's appointment was terminated
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2013 to 31st March 2013
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(36 pages)
|