CS01 |
Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2023 from Fri, 30th Sep 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England on Mon, 5th Dec 2022 to 5 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15a Salisbury Street Fordingbridge SP6 1AB United Kingdom on Fri, 10th Jul 2020 to 20 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX
filed on: 10th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 10th Jul 2020 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 13th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Mon, 30th Sep 2019 secretary's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 30th Sep 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 29th Sep 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom on Fri, 25th Aug 2017 to 15a Salisbury Street Fordingbridge SP6 1AB
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(12 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Sep 2016 secretary's details were changed
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 25th Jul 2016 secretary's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 25th Jul 2016 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Jul 2016 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Coach House Ealing Green London W5 5ER on Mon, 25th Apr 2016 to 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Sep 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Sep 2014
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(9 pages)
|
CH03 |
On Fri, 4th Oct 2013 secretary's details were changed
filed on: 4th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Sep 2013
filed on: 4th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2013: 2.00 GBP
|
capital |
|
CH01 |
On Fri, 4th Oct 2013 director's details were changed
filed on: 4th, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Oct 2013 director's details were changed
filed on: 4th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Sep 2012
filed on: 19th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 21st, June 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Sep 2011
filed on: 17th, October 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 17th Oct 2011. Old Address: C/O Bennett and Company the Coach House Ealing Green London W5 5ER United Kingdom
filed on: 17th, October 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2010
|
incorporation |
Free Download
(31 pages)
|