(PSC07) Cessation of a person with significant control May 9, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 9, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 30, 2022 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 142-144 Victoria Road Aldershot GU11 1DB. Change occurred on August 17, 2022. Company's previous address: 142-144 Victoria Road Aldershot Hampshire GU11 1EH.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 4, 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 16, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 14, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 7, 2021
filed on: 21st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 21, 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 30, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 30, 2019 new director was appointed.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 23, 2019 new director was appointed.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 23, 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 20, 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 10, 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 12, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 20, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 12, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 29, 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 30, 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On October 6, 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 6, 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 16, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
(AP01) On March 12, 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 12, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 19, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 19, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 142-144 Victoria Road Aldershot Hampshire GU11 1EH. Change occurred on December 4, 2014. Company's previous address: 229 Sandy Hill Road, Farnham, Surrey Sandy Hill Road Farnham Surrey GU9 0EE England.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 229 Sandy Hill Road, Farnham, Surrey Sandy Hill Road Farnham Surrey GU9 0EE. Change occurred on October 4, 2014. Company's previous address: 50 St Mary London Woolwich SE18 5AL United Kingdom.
filed on: 4th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 10, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|