(CH01) On 2016-07-05 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2024-01-31
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024-01-31
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-01-03
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Charlbury Lane Basingstoke RG24 9GF England to 167-169 Great Portland Street London W1W 5PF on 2024-01-31
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-03
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022-01-03
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Richards Field Chineham Basingstoke RG24 8JZ England to 11 Charlbury Lane Basingstoke RG24 9GF on 2021-07-14
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-03
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Hollies Court Basingstoke RG24 9RJ England to 4 Richards Field Chineham Basingstoke RG24 8JZ on 2020-03-27
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-03
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-03
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-03
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Crondall Terrace Basingstoke Hampshire RG24 9GA to 28 Hollies Court Basingstoke RG24 9RJ on 2018-01-11
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 29th, October 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-03
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-01-03 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-01-03 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Gardiner Road Basingstoke Hampshire RG24 9FH to 2 Crondall Terrace Basingstoke Hampshire RG24 9GA on 2014-09-16
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-03 with full list of members
filed on: 26th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-26: 50000.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-16
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(7 pages)
|