CS01 |
Confirmation statement with updates Fri, 22nd Sep 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Azets Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 31st May 2017 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, October 2016
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Sep 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Sep 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Sep 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Tue, 10th Apr 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Sep 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, July 2011
| resolution
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Sep 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 22nd Sep 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(26 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, March 2010
| auditors
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 29th Sep 2009 with shareholders record
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 28th, September 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, December 2008
| resolution
|
Free Download
(26 pages)
|
288a |
On Mon, 1st Dec 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2008
| incorporation
|
Free Download
(30 pages)
|