(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Wed, 29th Jan 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 14th May 2020. New Address: Pembroke House 8 st. Christophers Place Farnborough GU14 0NH. Previous address: Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 29th Jan 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Jan 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 15th Dec 2015: 2.00 GBP
capital
|
|