(AA) Dormant company accounts made up to December 31, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Silvester Way Church Crookham Fleet GU52 0TD. Change occurred on April 25, 2022. Company's previous address: Norwood House Elvetham Road Fleet GU51 4HL United Kingdom.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Norwood House Elvetham Road Fleet GU51 4HL. Change occurred on October 26, 2017. Company's previous address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 3, 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 20, 2016: 1.00 GBP
capital
|
|
(AD01) New registered office address 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL. Change occurred on May 20, 2016. Company's previous address: 141 Wardour Street London W1F 0UT.
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to September 9, 2013
filed on: 26th, June 2014
| document replacement
|
Free Download
(16 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 28, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 7th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 7, 2013. Old Address: , 9 Lion & Lamb Yard, Farnham, Surrey, GU9 7LL, England
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(15 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to July 20, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|