(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th February 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Wey Court West Union Road Farnham Surrey GU9 7PT on 1st February 2018 to Belvedere House Basing View Basingstoke RG21 4HG
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 8th August 2016
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 31st May 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th May 2016
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th April 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 17th March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 17th December 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th August 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th September 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th June 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 15th May 2014 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2012
| incorporation
|
Free Download
(7 pages)
|