AA |
Micro company accounts made up to 2023-03-31
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022-04-20 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-20 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-23
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 2nd, January 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 46 Avon Castle Drive Ringwood Hampshire BH24 2BE. Change occurred on 2022-05-04. Company's previous address: Office 6 the Old Brewery 91a Southcote Road Bournemouth Dorset BH1 3SN England.
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-20
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-23
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-23
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-03-23
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-01
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 17th, May 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2019
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 6 the Old Brewery 91a Southcote Road Bournemouth Dorset BH1 3SN. Change occurred on 2019-05-14. Company's previous address: 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ.
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-03-23
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 23rd, February 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2018
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, January 2018
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-09: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-01: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-23
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-23
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY England on 2013-05-31
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-10-02: 4.00 GBP
filed on: 19th, November 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|