(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 12th Sep 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 16th Jun 2023 - the day director's appointment was terminated
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 23rd Nov 2022. New Address: Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ. Previous address: 195 Greenham Business Park Greenham Thatcham RG19 6HW England
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, July 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, July 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, July 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, July 2022
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074661110003, created on Thu, 30th Jun 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) On Sat, 1st May 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074661110002, created on Fri, 5th Feb 2021
filed on: 8th, February 2021
| mortgage
|
Free Download
(21 pages)
|
(AD01) Address change date: Tue, 19th Jan 2021. New Address: 195 Greenham Business Park Greenham Thatcham RG19 6HW. Previous address: 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Thu, 24th Sep 2020 - the day director's appointment was terminated
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 22nd, June 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Mar 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Mar 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Mar 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074661110001, created on Fri, 6th Mar 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(40 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, January 2020
| resolution
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, January 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, January 2020
| resolution
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Mon, 10th Dec 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Dec 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Dec 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on Tue, 17th Oct 2017: 105.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(4 pages)
|
(CH01) On Thu, 23rd Mar 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, February 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, January 2017
| resolution
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 14th Jan 2016. New Address: 62-64 New Road Basingstoke Hampshire RG21 7PW. Previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 10th Dec 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 10th Dec 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 22nd Aug 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Dec 2011 to Thu, 31st May 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 10th Dec 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Wed, 1st Jun 2011 - the day director's appointment was terminated
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|