(PSC01) Notification of a person with significant control 1st March 2022
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th January 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th January 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 19th April 2018. New Address: 4-8 Farnborough Road Farnborough Hampshire GU14 6AY. Previous address: 4-8 Southampton Street Farnborough Hampshire GU14 6AX England
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th January 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st May 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th January 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085588520001, created on 31st May 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st February 2016. New Address: 4-8 Southampton Street Farnborough Hampshire GU14 6AX. Previous address: C/O Jk Shah Accountants 572-574 Romford Road London E12 5AF
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st May 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Crookham Road Fleet Surrey GU51 5DR on 4th June 2014
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2014: 2.00 GBP
capital
|
|
(TM01) 30th January 2014 - the day director's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 30th January 2014 - the day director's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|