(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, July 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, June 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 21st March 2024
filed on: 26th, March 2024
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 21st March 2024
filed on: 25th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st August 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th August 2020. New Address: 269 Farnborough Road Farnborough GU14 7LY. Previous address: 1 Vincent Square Westminster London SW1P 2PN United Kingdom
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th February 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 17th February 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th February 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 28th February 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th February 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 28th February 2016 to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd February 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 27th February 2015: 1.00 GBP
capital
|
|