(CS01) Confirmation statement with updates Mon, 13th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Wed, 22nd Feb 2023 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 7th Nov 2018
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 7th Nov 2018
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 7th Nov 2018
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Oct 2016. New Address: Unit 4 Walworth Enterprise Centre Duke Close West Way Andover Hampshire SP10 5AP. Previous address: 3 Hanson Road Andover Hampshire SP10 3HL
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 11th Jul 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jul 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 20th Feb 2015 - the day director's appointment was terminated
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 11th Jul 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 1333.33 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, February 2014
| resolution
|
Free Download
(18 pages)
|
(AP01) On Mon, 2nd Sep 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 27th Aug 2013: 1333.00 GBP
filed on: 2nd, September 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(7 pages)
|