(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st August 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th September 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st August 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 1st August 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 24th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st April 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st April 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 26th May 2019 director's details were changed
filed on: 26th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 26th May 2019
filed on: 26th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 26th February 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th January 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th January 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Gordon Avenue Church Crookham Fleet Hampshire GU52 6BA to Unit 11 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA on Thursday 28th December 2017
filed on: 28th, December 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 21st September 2017.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 24th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 15th December 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On Thursday 15th December 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 24th July 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 28th January 2016
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 st. Hildas Close Knaphill Woking GU21 2NJ to 4 Gordon Avenue Church Crookham Fleet Hampshire GU52 6BA on Tuesday 16th February 2016
filed on: 16th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 24th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(NEWINC) Company registration
filed on: 24th, July 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 24th July 2014
capital
|
|