(CS01) Confirmation statement with updates Mon, 1st May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 1st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 1st May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 1st May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 1st May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 3rd, October 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2015 to Sun, 31st Aug 2014
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Dec 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 22nd Dec 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 22nd Dec 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Dec 2014 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60a London Road Grantham Lincolnshire NG31 6HR on Wed, 7th Jan 2015 to 18 Bridge Street Andover Hampshire SP10 1BH
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Dec 2014 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 8th Jul 2014, company appointed a new person to the position of a secretary
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Jul 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 15th May 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Wed, 22nd May 2013
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 16th May 2013. Old Address: C/O Hamilton Pratt 3a Tournament Court Edgehill Drive Warwick CV34 6LG England
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 16th May 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th May 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th May 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(7 pages)
|