(CS01) Confirmation statement with no updates January 8, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 12, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 20, 2012: 100.00 GBP
filed on: 17th, November 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 16, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079062990001, created on August 6, 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 11, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 14th, December 2015
| restoration
|
Free Download
(3 pages)
|
(AD01) New registered office address 11a the Green Stubbington Hants PO14 2JG. Change occurred on December 14, 2015. Company's previous address: Unit 17 Quay Lane Hardway Gosport Hampshire PO12 4LJ.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(17 pages)
|
(SH01) Capital declared on December 14, 2015: 100.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 3, 2012. Old Address: 61 Priestfield Road Gillingham Kent ME7 4RE United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 13, 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 19, 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
|