CS01 |
Confirmation statement with updates December 2, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 6, 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 13, 2021: 1203.00 GBP
filed on: 4th, April 2022
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, April 2022
| incorporation
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution, Resolution of alteration of Articles of Association
filed on: 2nd, April 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, February 2020
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of authority to purchase a number of shares, Resolution of alteration of Articles of Association
filed on: 22nd, January 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of alteration of Articles of Association, Resolution
filed on: 3rd, December 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 13, 2019: 1200.00 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Terence Ward Accountants Pine Tops Hunts Road St. Lawrence Ventnor Isle of Wight PO38 1XT to Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA on October 29, 2015
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 24, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 9, 2013. Old Address: Pine Tops, Hunts Road St Lawrence Ventnor Isle of Wight PO38 1XT
filed on: 9th, August 2013
| address
|
|
AR01 |
Annual return made up to March 24, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, December 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 6, 2009
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On May 5, 2008 Appointment terminated secretary
filed on: 5th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 5, 2008
filed on: 5th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 30, 2007
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 30, 2007
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(13 pages)
|