(CS01) Confirmation statement with no updates January 24, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 12, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 104 Victoria Road Aldershot Hampshire GU11 1JX. Change occurred on June 18, 2021. Company's previous address: Office 21, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH England.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Office 21, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH. Change occurred on July 20, 2020. Company's previous address: C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 31, 2020
filed on: 31st, March 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 13, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 13, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 6, 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ. Change occurred on September 18, 2015. Company's previous address: C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ. Change occurred on May 27, 2015. Company's previous address: Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2015: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 4, 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 16, 2014: 2.00 GBP
capital
|
|
(CH01) On January 10, 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 2, 2013. Old Address: C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed best remittance LTDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 10, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on August 14, 2012. Old Address: Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England
filed on: 14th, August 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|