CS01 |
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 12th, March 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Nov 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Nov 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from No 6 Park Court East Street Farnham Surrey GU9 7TB United Kingdom on Mon, 6th Mar 2017 to Unit 2 Near Train Station Station Road Alton GU34 2PZ
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Mar 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Feb 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2016
| incorporation
|
Free Download
(8 pages)
|