GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-07
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-07
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 31st, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017-05-30
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-07
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-05-30
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-05-30
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom to 54 Ormesby Way Harrow Middlesex HA3 9SF on 2017-10-10
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2017-05-19
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-05-19
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-19
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-19
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2016-06-07
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-26: 103.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-02-18: 103.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-01-01
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-03-04: 103.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-02-07 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 3rd, September 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012-02-07 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-02-07 secretary's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-07 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-02-07 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-07-22: 103.00 GBP
filed on: 8th, August 2011
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 2011-08-08
filed on: 8th, August 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 15th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-02-07 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2011-01-03 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 13th, April 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-02-07 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2008-11-30
filed on: 10th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2009-04-28
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-04-08
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/03/2009 from keinton gables road church crookham GU52 6QZ
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-11-30
filed on: 14th, April 2008
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 29/02/2008 to 30/11/2007
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(15 pages)
|