AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 102655490002, created on September 30, 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 2, 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 2, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 a Wellington Street Aldershot GU11 1DX. Change occurred on May 1, 2019. Company's previous address: Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England.
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to July 31, 2017 (was September 30, 2017).
filed on: 6th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102655490001, created on November 30, 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On August 3, 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2016
| incorporation
|
Free Download
(10 pages)
|