PSC04 |
Change to a person with significant control December 20, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 20, 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to March 31, 2023 (was July 13, 2023).
filed on: 14th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 13, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 12, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 7, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 203-205 Charminster Road Bournemouth BH8 9QQ. Change occurred on March 24, 2017. Company's previous address: Corner House Ringwood Rd Christchurch BH23 8AA United Kingdom.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Corner House Ringwood Rd Christchurch BH23 8AA. Change occurred on April 20, 2016. Company's previous address: William House 32 Bargates Christchurch Dorset BH23 1QL United Kingdom.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2016: 100.00 GBP
capital
|
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|