CS01 |
Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, August 2021
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Jan 2019 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 15th Dec 2016. New Address: Flat 4B Reading Road South Fleet GU52 7QL. Previous address: 32 Crescent Road Shepperton TW17 8BN England
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 7th Sep 2016. New Address: 32 Crescent Road Shepperton TW17 8BN. Previous address: 4B Reading Road South Fleet Hampshire GU51 7QL England
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 14th Apr 2016. New Address: 4B Reading Road South Fleet Hampshire GU51 7QL. Previous address: 22 Compton Road Church Crookham Hampshire GU52 6JF
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 17th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Dec 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Dec 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Dec 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Dec 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 14th Dec 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Dec 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 2nd Jan 2009 with shareholders record
filed on: 2nd, January 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Thu, 14th Feb 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 14th Feb 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 14th Feb 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 14th Feb 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 4th Feb 2008 New secretary appointed;new director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 4th Feb 2008 New secretary appointed;new director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 11th Dec 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 11th Dec 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, February 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/02/08 from: 269 farnborough road farnborough hants GU14 7LX
filed on: 2nd, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/08 from: 269 farnborough road farnborough hants GU14 7LX
filed on: 2nd, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Sat, 2nd Feb 2008 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 2nd Feb 2008 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(16 pages)
|