(CS01) Confirmation statement with updates July 19, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 19, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On July 22, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ. Change occurred on March 17, 2021. Company's previous address: 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 62-64 New Road Basingstoke Hampshire RG21 7PW. Change occurred on October 7, 2019. Company's previous address: 2 Old Bath Road Newbury Berkshire RG14 1QL.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, September 2019
| resolution
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on March 1, 2019: 100.00 GBP
filed on: 15th, August 2019
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 19, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 18, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 18, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, October 2015
| resolution
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 18, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 18, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on July 18, 2014: 2.00 GBP
capital
|
|