CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 24 Lindum Court 332 Poole Road Poole Dorset BH12 1AS to 10 Bridge Street Christchurch BH23 1EF on June 4, 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 24, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 24, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2014: 2.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on October 1, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 24, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 10, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2012 to March 31, 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 24, 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, August 2012
| mortgage
|
Free Download
(6 pages)
|
AP01 |
On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(15 pages)
|