AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 5, 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 2, 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 22, 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, August 2020
|
accounts |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 15, 2020 - 68.00 GBP
filed on: 2nd, June 2020
|
capital |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: May 22, 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares, Resolution
filed on: 1st, June 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 23, 2019
filed on: 15th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 23, 2019
filed on: 15th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 23, 2019 - 68.00 GBP
filed on: 21st, February 2019
|
capital |
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, February 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 21st, February 2019
|
resolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 5, 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 16, 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2018
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 24, 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Spofforths, 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on July 24, 2017
filed on: 24th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 11th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 5, 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 30, 2014 director's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 30, 2014 secretary's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to Spofforths, 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on July 31, 2014
filed on: 31st, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On July 30, 2014 director's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 5, 2013 with full list of members
filed on: 18th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, June 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2012 with full list of members
filed on: 16th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, July 2012
|
accounts |
Free Download
(5 pages)
|
CH03 |
On March 6, 2012 secretary's details were changed
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 6, 2012 - new secretary appointed
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2011 with full list of members
filed on: 11th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 27th, April 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2010
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|