(CS01) Confirmation statement with no updates January 16, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates January 16, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to August 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates January 16, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on February 7, 2022
filed on: 16th, February 2022
| capital
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109004840010, created on February 7, 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to August 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 109004840006, created on August 24, 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 109004840009, created on August 24, 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 109004840008, created on August 24, 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 109004840007, created on August 24, 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 20, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 20, 2021) of a secretary
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 13, 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Taylormade Court Jays Close Basingstoke RG22 4BS. Change occurred on November 16, 2018. Company's previous address: 1a Jays Cl 1a Jays Cl Basingstoke RG22 4BS United Kingdom.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control September 1, 2017
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 109004840004, created on October 2, 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 109004840005, created on October 2, 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 109004840003, created on October 2, 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 109004840002, created on October 2, 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(34 pages)
|
(SH01) Capital declared on October 2, 2017: 1.00 GBP, 500000.00 USD
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 2, 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 2, 2017) of a secretary
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 2, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 2, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 2, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, October 2017
| resolution
|
Free Download
(35 pages)
|
(MR01) Registration of charge 109004840001, created on October 2, 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(35 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1a Jays Cl 1a Jays Cl Basingstoke RG22 4BS. Change occurred on September 1, 2017. Company's previous address: 2 Lambs Passage London EC1Y 8BB.
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2017
| incorporation
|
Free Download
|
(SH01) Capital declared on August 4, 2017: 1.00 GBP
capital
|
|