CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 31, 2017
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, April 2021
| incorporation
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2017
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 31, 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, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 31, 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on January 1, 2014: 2.00 GBP
filed on: 13th, March 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 25, 2012. Old Address: 5 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX
filed on: 25th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 28, 2010 (was March 31, 2010).
filed on: 3rd, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(10 pages)
|
288a |
On April 4, 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 19, 2009 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/2009 from 788-790 finchley road london NW11 7TJ
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(12 pages)
|