CS01 |
Confirmation statement with updates January 26, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 26, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 26, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 26, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to 113 Canalside Redhill Surrey RH1 2FH on January 26, 2022
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 26, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 2, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 6, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 6, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 26, 2018: 100.00 GBP
filed on: 6th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 5, 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 28, 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Park Avenue Old Basing Basingstoke Hampshire RG24 7HJ to 107-111 Fleet Street London EC4A 2AB on June 22, 2017
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 12, 2017
filed on: 12th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 30, 2014 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 21st, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Cowslip Bank Lychpit Basingstoke Hampshire RG24 8RP to 19 Park Avenue Old Basing Basingstoke Hampshire RG24 7HJ on March 23, 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 20th, April 2014
| accounts
|
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 24th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 23rd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 19th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 2, 2010 director's details were changed
filed on: 19th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 7, 2009
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/07/2009 from 61 ellington drive brighton hill basingstoke hampshire RG22 4EZ united kingdom
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(15 pages)
|