AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th September 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th September 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st May 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st May 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th September 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th September 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th September 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 23rd, March 2018
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th September 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th September 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th September 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th September 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 4th January 2013 from 46 Broadway Bracknell Berkshire RG12 1AG England
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, October 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Sunday 19th August 2012
filed on: 19th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th September 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 20th October 2011 from 229 West Street Fareham Hampshire PO16 0HZ England
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 24th September 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th September 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 24th September 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Thursday 30th September 2010
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 5th January 2010 from 7 Lemington Grove Bracknell Berkshire RG12 7JE England
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2009
| incorporation
|
Free Download
(9 pages)
|