(CS01) Confirmation statement with updates 2024-01-31
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-01-31
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 3 Grange Mills Weir Road London SW12 0NE. Change occurred on 2022-12-21. Company's previous address: 61 Fairview Road Headley Down Bordon GU35 8HQ England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2022-03-14
filed on: 3rd, May 2022
| capital
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-01-31
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 61 Fairview Road Headley Down Bordon GU35 8HQ. Change occurred on 2020-07-20. Company's previous address: Earlsfield Business Centre Carifit, Unit 34a Earlsfield Business Centre, 9 Lydden Rd, Earlsfiel London SW18 4LT England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-31
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Earlsfield Business Centre Carifit, Unit 34a Earlsfield Business Centre, 9 Lydden Rd, Earlsfiel London SW18 4LT. Change occurred on 2020-01-16. Company's previous address: 61 Fairview Road Bordon GU35 8HQ England.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-21
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-03-20: 1122.00 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-21
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-21
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 61 Fairview Road Bordon GU35 8HQ. Change occurred on 2016-11-28. Company's previous address: 3 Chestnut Close Grayshott Hindhead GU26 6LN England.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(26 pages)
|