AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to July 31, 2022 (was August 31, 2022).
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Change occurred on December 22, 2022. Company's previous address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX.
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX. Change occurred on November 18, 2015. Company's previous address: 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 23, 2013: 1 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|