AD01 |
Change of registered address from 107 Forest Road Whitehill Bordon GU35 9BA England on Mon, 12th Sep 2022 to C/O Chanctonbury 107 Forest Road Whitehill Bordon GU35 9BA
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Chanctonbury 107 Forest Road Whitehill Bordon GU35 9BA England on Mon, 12th Sep 2022 to 1 Kelpatrick Road Slough SL1 6BW
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 12th Sep 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Kelpatrick Road Slough SL1 6BW England on Tue, 16th Mar 2021 to 107 Forest Road Whitehill Bordon GU35 9BA
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jun 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Thu, 12th Sep 2019, company appointed a new person to the position of a secretary
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3C Canal Wharf, Station Road Langley Slough Berkshire SL3 6EG on Thu, 17th Jan 2019 to Unit 1 Kelpatrick Road Slough SL1 6BW
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 2nd Aug 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Jun 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Jun 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jun 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 12th Oct 2010. Old Address: Unit 1 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Jun 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 25th May 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 15th Oct 2009. Old Address: Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA
filed on: 15th, October 2009
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/06/2009 from 47-49 green lane northwood middlesex HA6 3AE U.K.
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 24th Jun 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Sat, 6th Jun 2009 Appointment terminated director
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 6th Jun 2009 Appointment terminated director
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 6th Jun 2009 Appointment terminated secretary
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2009
| incorporation
|
Free Download
(16 pages)
|