AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On August 8, 2022 director's details were changed
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Gurney Road Southampton SO15 5GF. Change occurred on August 8, 2022. Company's previous address: 21 Malmesbury Road Shirley Southampton Hampshire SO15 5FT United Kingdom.
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 5, 2022
filed on: 8th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 21 Malmesbury Road Shirley Southampton Hampshire SO15 5FT. Change occurred on September 9, 2020. Company's previous address: Flat 20 115 Regents Park Road Southampton SO15 8AH England.
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 9, 2020
filed on: 9th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 9, 2020 director's details were changed
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 8, 2020 director's details were changed
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 8, 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 20 115 Regents Park Road Southampton SO15 8AH. Change occurred on January 22, 2020. Company's previous address: 99 Belle Vue Road Bournemouth BH6 3DH England.
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 6th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 99 Belle Vue Road Bournemouth BH6 3DH. Change occurred on April 10, 2017. Company's previous address: 3 Seacole Gardens Seacole Gardens Southampton SO16 6PN England.
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Seacole Gardens Seacole Gardens Southampton SO16 6PN. Change occurred on April 7, 2016. Company's previous address: C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP England.
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP. Change occurred on July 20, 2015. Company's previous address: Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom.
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on March 25, 2015: 10.00 GBP
|
capital |
|