(MR01) Registration of charge 094708280003, created on 6th October 2023
filed on: 6th, October 2023
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 4th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th March 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094708280002 in full
filed on: 15th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 094708280001 in full
filed on: 15th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th March 2016. New Address: 269 Farnborough Road Farnborough Hampshire GU14 7LY. Previous address: C/O Venture Advisory Ltd 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 30th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094708280002, created on 17th April 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 094708280001, created on 17th April 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
(NEWINC) Incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 4th March 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|