(AP01) New director was appointed on 2023-09-01
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-04
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2022-10-04
filed on: 9th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-03
filed on: 9th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-21
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Pws Accountancy Prembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH England to Office 21 - 23, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH on 2021-08-25
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-21
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ to C/O Pws Accountancy Prembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-31
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 31st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-31
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-04-14
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-10
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-31
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-02-24: 4.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-31 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-22: 4.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-02-20
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-21
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-30 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-10: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 2015-12-09
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-10-31 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 13th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-13 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Rd Aldershot Hampshire GU11 1EJ England to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 2014-12-24
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-11-13: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|