AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 3, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control November 6, 2020
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 6, 2020
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Stamford Street London SE1 9LQ England to Oakridge Gardeners Lane East Wellow Romsey SO51 6AD on December 1, 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 6, 2020 - 600.48 GBP
filed on: 23rd, November 2020
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 3, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 20, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102445080001, created on June 4, 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: February 9, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 9, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 9, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 9, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to 30 Stamford Street London SE1 9LQ on September 28, 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 24, 2017: 1249.61 GBP
filed on: 5th, June 2017
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to International House George Curl Way Southampton SO18 2RZ on January 13, 2017
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Meadow Barn Shepherds Lane Winchester SO21 2AD United Kingdom to International House George Curl Way Southampton SO18 2RZ on January 13, 2017
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2016
| incorporation
|
Free Download
(29 pages)
|