(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072933780001, created on October 29, 2021
filed on: 1st, November 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 23, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 23, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 2, 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 15, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on June 30, 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 23, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 20, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on July 8, 2014. Old Address: 46 Normandy Street Alton Hampshire GU34 1DE United Kingdom
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 23, 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 29, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 23, 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 23, 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 23, 2011 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 23, 2010. Old Address: 105 Wickham Place Church Crookham Fleet Hampshire GU52 6NG United Kingdom
filed on: 23rd, October 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 14, 2010
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(49 pages)
|