AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2023
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 9th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on December 2, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 230 Shirley Road Southampton Hampshire SO15 3HR. Change occurred on January 16, 2015. Company's previous address: 3Rd Floor Guardian House Cronehills Linkway West Bromwich West Midlands B70 8GS.
filed on: 16th, January 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 28th, December 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On April 22, 2014 director's details were changed
filed on: 1st, December 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 14th, November 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 3Rd Floor Guardian House Cronehills Linkway West Bromwich West Midlands B70 8GS. Change occurred on October 20, 2014. Company's previous address: Bank Chambers 313 High Street West Bromwich West Midlands B70 8LU.
filed on: 20th, October 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On October 25, 2013 director's details were changed
filed on: 13th, June 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 11th, October 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on October 11, 2013: 1.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2012
filed on: 25th, October 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, August 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2011
filed on: 13th, January 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
On September 5, 2011 new director was appointed.
filed on: 5th, September 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2011
filed on: 1st, September 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, November 2010
|
resolution |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 25th, November 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 25, 2010. Old Address: 230 Shirley Road Southampton SO15 3HR
filed on: 25th, November 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 22, 2010. Old Address: Temple House 20 Holywell Road London EC2A 4XH United Kingdom
filed on: 22nd, November 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2010
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, November 2010
|
mortgage |
Free Download
(9 pages)
|
AP01 |
On November 16, 2010 new director was appointed.
filed on: 16th, November 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2010
|
incorporation |
Free Download
(36 pages)
|