(AD02) Register inspection address change date: 1st January 1970. New Address: Akp Affinity Bucks Green Rudgwick Horsham RH12 3JJ. Previous address: 3000a Parkway Whiteley Fareham PO15 7FX England
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2023
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 27th February 2024. New Address: Akp Affinity Oakwood House, Bucks Green Rudgwick Horsham RH12 3JJ. Previous address: East Farm Chitterne Road Codford Warminster Wiltshire BA12 0PG England
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) 27th March 2023 - the day director's appointment was terminated
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 27th May 2022. New Address: East Farm Chitterne Road Codford Warminster Wiltshire BA12 0PG. Previous address: North Barn Studios 4 Hillside Road Aldershot GU11 3NB England
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 9th January 2018. New Address: North Barn Studios 4 Hillside Road Aldershot GU11 3NB. Previous address: Mandora House Louis Margaret Road Aldershot Hampshire GU11 2PW United Kingdom
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3000a Parkway Whiteley Fareham PO15 7FX at an unknown date
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th October 2017. New Address: Mandora House Louis Margaret Road Aldershot Hampshire GU11 2PW. Previous address: Suite a, 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 8th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 30th November 2015: 1.00 GBP
capital
|
|