(CS01) Confirmation statement with no updates Friday 22nd March 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Monday 28th February 2022 (was Wednesday 31st August 2022).
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd March 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 22nd March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 080018900004 satisfaction in full.
filed on: 23rd, May 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080018900005, created on Thursday 23rd March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Monday 29th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd March 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR04) Charge 080018900003 satisfaction in full.
filed on: 15th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080018900004, created on Thursday 15th October 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(10 pages)
|
(MR04) Charge 080018900001 satisfaction in full.
filed on: 23rd, June 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd March 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080018900003, created on Tuesday 23rd September 2014
filed on: 25th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080018900002, created on Wednesday 23rd July 2014
filed on: 25th, July 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 16th September 2013 from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD England
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080018900001
filed on: 1st, May 2013
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd March 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2012
| incorporation
|
Free Download
(16 pages)
|