(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(2 pages)
|
(PSC06) Change to a person with significant control Fri, 11th Nov 2022
filed on: 13th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 11th Nov 2022 director's details were changed
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Macbeth Court Warfield Bracknell RG42 3EQ England on Mon, 18th Oct 2021 to 10 Lynden Close East Grafton Marlborough SN8 3US
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 21st Sep 2018
filed on: 21st, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Mon, 30th Apr 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Morton Place Theale Berkshire RG7 5QW on Mon, 30th Apr 2018 to 20 Macbeth Court Warfield Bracknell RG42 3EQ
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(PSC06) Change to a person with significant control Mon, 30th Apr 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 26th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 13th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Feb 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 21st, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Feb 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 4th Mar 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Feb 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 18th Jul 2011. Old Address: Surrey Point 387-389 Winchester Road Southampton Uk SO16 7BA United Kingdom
filed on: 18th, July 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(22 pages)
|