AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 21st, February 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 15th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 15, 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 8, 2017
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 226 Havant Road Hayling Island PO11 0LN. Change occurred on June 8, 2017. Company's previous address: Studio 5 the Old Kiln Penn Croft Farm Itchell Lane Crondall Hampshire GU10 5PX.
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 8, 2017
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On October 19, 2016 director's details were changed
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to August 31, 2015 (was December 31, 2015).
filed on: 4th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2015: 1000.00 GBP
|
capital |
|
AP01 |
On March 26, 2015 new director was appointed.
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 26, 2015 new director was appointed.
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2015
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 26, 2015 new director was appointed.
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, November 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2014
|
capital |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 15, 2014) of a secretary
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 15, 2014: 1000.00 GBP
filed on: 15th, October 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Capital declared on August 13, 2014: 1.00 GBP
|
capital |
|