(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 16th February 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th February 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th February 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th February 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 83 Quilter Road Basingstoke RG22 4HD England on 29th November 2021 to 16 Sherrington Way Basingstoke RG22 4DQ
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th August 2021
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 20th August 2021 secretary's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Lymington Court, All Saints Road Sutton SM1 3DE England on 20th August 2021 to 83 Quilter Road Basingstoke RG22 4HD
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 14th January 2017 secretary's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 14th January 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lymington Court 24 All Saints Road Sutton SM1 3DE England on 22nd November 2016 to 24 Lymington Court, All Saints Road Sutton SM1 3DE
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 20 Hassocks Workshops Stroudley Road Basingstoke RG24 8UQ England on 17th November 2016 to Lymington Court 24 All Saints Road Sutton SM1 3DE
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, September 2016
| incorporation
|
Free Download
(30 pages)
|