(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th June 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th June 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Farringdon Court Basingstoke Hampshire RG24 9FE. Change occurred on Thursday 21st May 2020. Company's previous address: 5 Faringdon Court Basingstoke RG24 9FE England.
filed on: 21st, May 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th February 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Faringdon Court Basingstoke RG24 9FE. Change occurred on Wednesday 20th May 2020. Company's previous address: 2 Landseer Close Edgware HA8 5SB England.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Landseer Close Edgware HA8 5SB. Change occurred on Friday 29th November 2019. Company's previous address: 50 Cranemore Peterborough PE4 5AJ England.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 4th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th February 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 4th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 50 Cranemore Peterborough PE4 5AJ. Change occurred on Thursday 15th October 2015. Company's previous address: 61 Ellindon Bretton Peterborough Cambridgeshire PE3 8RQ.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(NEWINC) Company registration
filed on: 4th, February 2014
| incorporation
|
Free Download
(22 pages)
|