CS01 |
Confirmation statement with updates 1st February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 30th November 2021
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 9th March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064907480003, created on 16th October 2020
filed on: 19th, October 2020
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 064907480002, created on 13th April 2018
filed on: 14th, April 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th February 2016: 2.00 GBP
capital
|
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd February 2014
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Stratton Walk Farnborough Hampshire GU14 8XE United Kingdom on 14th February 2014
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England on 14th February 2014
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2013
filed on: 16th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50 Broomhill Road Farnborough Hampshire GU14 9PU United Kingdom on 29th June 2012
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 31 Oldwood Chase Southwood Farnborough Hampshire GU14 0QS on 1st June 2010
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th February 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/01/2009
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 12th March 2009 with complete member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/02/2009 from 1 stratton walk farnborough hampshire GU14 8XE
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 23/04/08
filed on: 14th, May 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 14th, May 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(13 pages)
|