(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th June 2021. New Address: Office 21 - 23, 8 st. Christophers Place Farnborough Hampshire GU14 0NH. Previous address: C/O Pws Accountancy Prembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH England
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th June 2020. New Address: C/O Pws Accountancy Prembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH. Previous address: C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st October 2018 to 30th April 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 21st May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th October 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 5th October 2016 - the day director's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th October 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th November 2015. New Address: C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ. Previous address: Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th July 2015. New Address: Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ. Previous address: C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd October 2014. New Address: C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ. Previous address: Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd November 2013: 4.00 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 31st October 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st October 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 8th July 2013 - the day director's appointment was terminated
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 23 Floor 6 Victoria House, Victoria Rd Aldershot Hampshire GU11 1EJ England on 8th July 2013
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|