CS01 |
Confirmation statement with updates 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th August 2021: 989.99 GBP
filed on: 6th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd July 2020
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, June 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th June 2017: 950.00 GBP
filed on: 8th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP on 16th January 2018 to Thruxton Down House Thruxton Down Andover Hampshire SP11 8PR
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th August 2016: 860.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 860.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 7th July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th August 2014: 860.00 GBP
capital
|
|
AP02 |
New person appointed on 27th June 2014 to the position of a member
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072909240001
filed on: 14th, June 2013
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 9th March 2011, company appointed a new person to the position of a secretary
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PY England on 18th February 2011
filed on: 18th, February 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(7 pages)
|