(CS01) Confirmation statement with updates 10th February 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th June 2018. New Address: 6 Headington Close Basingstoke RG22 4LN. Previous address: 7 Alpine Court Basingstoke RG22 5EF England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st July 2013
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th November 2016. New Address: 7 Alpine Court Basingstoke RG22 5EF. Previous address: 4 Burrowfields Basingstoke Hampshire RG22 4XJ England
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th August 2015. New Address: 4 Burrowfields Basingstoke Hampshire RG22 4XJ. Previous address: 2 Wedderburn Avenue Beggarwood Basingstoke Hampshire RG22 4QG
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 10th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th February 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Jatinder Kapur 31 Wedderburn Avenue Beggarwood Basingstoke Hampshire RG22 4QG United Kingdom on 8th July 2013
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st July 2013
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th February 2013 with full list of members
filed on: 24th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 19th June 2012
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(7 pages)
|