CS01 |
Confirmation statement with updates 2024-01-12
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to Charwell House Wilsom Road Alton GU34 2PP on 2023-08-17
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 5th, May 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2023-02-08
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-02-08
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-12
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-01-12
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-01-12
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2020-01-31
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-01-13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-13
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-13
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-12
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-12
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-01-12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-02-03 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-12
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Kings Worthy House Court Road Winchester Hampshire SO23 7QA to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 2016-05-10
filed on: 10th, May 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-12 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 24th, November 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-09-20: 1000.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-01-12 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-30: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-01-12 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-30: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-12 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Garage Flat Old Stoke Old Stoke Road Stoke Charity Winchester Hampshire SO21 3PL United Kingdom on 2012-06-12
filed on: 12th, June 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|