GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 30, 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 29, 2022 to January 28, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 29, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2019 to January 29, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Church Road Christchurch PE14 9PQ. Change occurred on October 26, 2017. Company's previous address: 11 Claydon Road Swindon SN25 2ED.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 13, 2015: 10.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on January 1, 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Claydon Road Swindon SN25 2ED. Change occurred on December 9, 2014. Company's previous address: 13 Manor Close Basingstoke Hampshire RG22 4YF.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2013 to January 30, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 21, 2011. Old Address: C/O a E Dowd Roentgen Roentgen Court Basingstoke Hampshire RG24 8NT
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 13, 2009 - Annual return with full member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/10/07 from: 35 church street basingstoke hampshire RG21 7QQ
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/07 from: 35 church street basingstoke hampshire RG21 7QQ
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On March 30, 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on January 24, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 30th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 30, 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 30, 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on January 24, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 30th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 30, 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 3, 2007 Secretary resigned
filed on: 3rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 3, 2007 Secretary resigned
filed on: 3rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 3, 2007 Director resigned
filed on: 3rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 3, 2007 Director resigned
filed on: 3rd, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(16 pages)
|