AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 2nd Sep 2021 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Aug 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Aug 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Sep 2016
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 93-95 1st Floor Borough High Street London SE1 1NL on Thu, 11th Jun 2015 to 2nd Floor, 39 Ludgate Hill London EC4M 7JN
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Aug 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 30th Mar 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 30th Mar 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Aug 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Sat, 30th Mar 2013 secretary's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 8th Nov 2012. Old Address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Aug 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Feb 2012
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Aug 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2010
| incorporation
|
Free Download
(49 pages)
|