(CS01) Confirmation statement with no updates 8th November 2024
filed on: 21st, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 1st, August 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 8th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, March 2019
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 12th March 2019
filed on: 19th, March 2019
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 12th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 12th March 2019 - the day director's appointment was terminated
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th November 2018. New Address: Unit 6 Ldl Business Centre Station Road West Ash Vale Surrey GU12 5RT. Previous address: Unit 11 Ldl Business Centre Station Road West Ash Vale Aldershot Hampshire GU12 5RT
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th November 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th November 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th November 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th December 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th December 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Shieling House Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th November 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd November 2013: 3.00 GBP
capital
|
|
(AA01) Current accounting period extended from 30th November 2013 to 31st December 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|