(CS01) Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 12th Jan 2024. New Address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT. Previous address: 189 Lynchford Road Farnborough Hampshire GU14 6HD
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067691040003, created on Tue, 10th Dec 2019
filed on: 18th, December 2019
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 10th Dec 2015 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 9th Dec 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Dec 2015: 1000.00 GBP
capital
|
|
(SH01) Capital declared on Wed, 1st Jan 2014: 1000.00 GBP
filed on: 8th, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067691040002, created on Thu, 23rd Apr 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 067691040001, created on Thu, 23rd Apr 2015
filed on: 27th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to Tue, 9th Dec 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 9th Dec 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 9th Dec 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 9th Dec 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 9th Dec 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 9th Dec 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Wed, 24th Dec 2008 Secretary appointed
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Dec 2008 Director appointed
filed on: 24th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 11th Dec 2008 Appointment terminated director
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(12 pages)
|