(CS01) Confirmation statement with no updates 2023/03/16
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/05/12 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/16
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/16
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/16
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/16
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 12th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/16
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 2017/05/19 - the day director's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/16
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/02/01
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/01 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/02/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/01 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/01 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/02/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/02/01 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012/02/01 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/02/01 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/12/31 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 2012/02/03 - the day secretary's appointment was terminated
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/12/31 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/12/31 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Units 1 and 2 Church Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/01 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/02/10 from Bramble Wood Barn Watery Lane Church Crookham Hampshire GU52 0RN United Kingdom
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 18th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/07/12 from Units 1 and 2 Church Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/04/14 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/04/14 from Units 1 and 2 Taplins Court Church Lane Hartley Wintney Hampshire RG27 8XU United Kingdom
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/02/16 from Bramble Wood Barn Watery Lane Church Crookham Hampshire GU52 0RN
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2009
| mortgage
|
Free Download
(8 pages)
|
(288a) On 2009/08/11 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/2010 to 30/09/2010
filed on: 20th, July 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/2009 from 42 gloucester avenue primrose hill london NW1 8JD uk
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/07/13 Director and secretary appointed
filed on: 13th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, April 2009
| incorporation
|
Free Download
(11 pages)
|