AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on January 8, 2021. Company's previous address: One New Street Wells Somerset BA5 2LA England.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 13, 2017
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 21, 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address One New Street Wells Somerset BA5 2LA. Change occurred on October 18, 2019. Company's previous address: Hart House C/O Lawrence Young Priestley Road Basingstoke Hampshire RG24 9PU England.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hart House C/O Lawrence Young Priestley Road Basingstoke Hampshire RG24 9PU. Change occurred on June 21, 2017. Company's previous address: Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER England.
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER. Change occurred on March 29, 2016. Company's previous address: Unit 106 Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 106 Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL. Change occurred on April 13, 2015. Company's previous address: C/O C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke RG24 9PU.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 13, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 12, 2014. Old Address: the Gallery 24 Swan Street Kingsclere Newbury Berkshire RG20 5PJ England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|