(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Devonshire House Avery Court Wade Road Basingstoke RG24 8PE. Change occurred on March 27, 2024. Company's previous address: 1 Forge Court Reading Road Yateley Hampshire GU46 7RX England.
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 4, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 4, 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 7th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2022 director's details were changed
filed on: 7th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2022 director's details were changed
filed on: 7th, May 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on October 6, 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Forge Court Reading Road Yateley Hampshire GU46 7RX. Change occurred on February 7, 2018. Company's previous address: Mandora House Louise Margaret Road Aldershot Hampshire GU11 2PW England.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 10, 2017
filed on: 11th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 11, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2017 director's details were changed
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2017 director's details were changed
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2017 director's details were changed
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2017 director's details were changed
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On April 30, 2017 director's details were changed
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mandora House Louise Margaret Road Aldershot Hampshire GU11 2PW. Change occurred on April 30, 2017. Company's previous address: 377-399 London Road Camberley Surrey GU15 3HL England.
filed on: 30th, April 2017
| address
|
Free Download
(1 page)
|
(CH03) On April 30, 2017 secretary's details were changed
filed on: 30th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 27, 2016: 60.00 GBP
filed on: 27th, February 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 377-399 London Road Camberley Surrey GU15 3HL. Change occurred on May 25, 2015. Company's previous address: Basepoint Business Centre 377-399 Camberley GU15 3HL England.
filed on: 25th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on April 29, 2015: 50.00 GBP
capital
|
|