AA |
Total exemption full accounts record for the accounting period up to 2024/06/30
filed on: 31st, March 2025
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2024/07/02
filed on: 12th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/02
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2023/01/18
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/18 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/18 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/02
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/02
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/02
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/08/13
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/08/13
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/13
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/08/13
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/06/30
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/14. New Address: Fryern House 125 Winchester Road Chandler's Ford Hampshire SO53 2DR. Previous address: St. John's Chambers Love Street Chester CH1 1QN United Kingdom
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/08/13 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/13 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/07
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018/11/07 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/06 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/06. New Address: St. John's Chambers Love Street Chester CH1 1QN. Previous address: 125 Winchester Road Chandler's Ford Eastleigh SO53 2DR England
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/11/06 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/02
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/12/14 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/14 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/14 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/14 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/14
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/14
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/02
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 24th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/02/09. New Address: 125 Winchester Road Chandler's Ford Eastleigh SO53 2DR. Previous address: 20 Sherbrooke Road London SW6 7HU
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/02
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/07/02 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/07/02 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/02 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|