PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, March 2023
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Jan 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 13th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Jun 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Jun 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jun 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Mar 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jul 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Shieling House Invincible Road Farnborough Hampshire GU14 7QU on Wed, 31st Aug 2016 to Intec House St Nicholas Close Fleet Hampshire GU51 4JA
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 5th Jul 2016: 201.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Jun 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 201.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 16th Apr 2014. Old Address: Unit 6 Great Bramshot Farm Barns Bramshot Lane Fleet Hampshire GU51 2SF United Kingdom
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Nov 2012. Old Address: 35 Lynwood Drive Mytchett Camberley Surrey GU16 6BT United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jun 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 15th Jul 2011 new director was appointed.
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 15th Jul 2011: 200.00 GBP
filed on: 15th, July 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2011
| incorporation
|
|