(CS01) Confirmation statement with updates January 22, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 22, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095658620001, created on September 30, 2022
filed on: 7th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 22, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 22, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 22, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 9, 2019: 132.00 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Pound Close Bramley Tadley Hampshire RG26 5BL. Change occurred on November 15, 2018. Company's previous address: Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX England.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX. Change occurred on April 30, 2018. Company's previous address: 7 Pound Close Bramley Tadley Hampshire RG26 5BL England.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 28, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 7, 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 7, 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On October 7, 2016 secretary's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On March 22, 2016 secretary's details were changed
filed on: 8th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 22, 2016 director's details were changed
filed on: 8th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Pound Close Bramley Tadley Hampshire RG26 5BL. Change occurred on May 8, 2016. Company's previous address: 9 Coopers Lane Bradley Tadley Hampshire RG26 5BY United Kingdom.
filed on: 8th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
(45 pages)
|