(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st May 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, December 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, December 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, June 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 6th April 2018
filed on: 5th, June 2018
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, May 2018
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 23rd, May 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hjs Chartered Accountants 12 -14 Carlton Place Southampton Hampshire SO15 2EA to Unit 4 Genesis Building Library Avenue Harwell Science Park Didcot Oxfordshire OX11 0SG on Wednesday 9th May 2018
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) 215.00 GBP is the capital in company's statement on Friday 30th January 2015
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 216.00 GBP is the capital in company's statement on Monday 14th March 2016
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 27th April 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 26th April 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 26th April 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 4th April 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 4th April 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 26th April 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 26th April 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 26th April 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 198 High Street, High Street, Tonbridge, TN9 1BE, United Kingdom to C/O Hjs Chartered Accountants 12 -14 Carlton Place Southampton Hampshire SO15 2EA on Monday 28th July 2014
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 27th April 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 27th April 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(10 pages)
|
(SH01) is the capital in company's statement on Monday 29th April 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 11th December 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th December 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th December 2012.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th December 2012.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th December 2012.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th December 2012.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th December 2012.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 27th April 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 27th April 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|