AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3000a Parkway Whiteley Fareham PO15 7FX
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Friday 14th April 2017
filed on: 11th, May 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st December 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Lily Hill House Lily Hill Road Bracknell Berkshire RG12 2SJ. Change occurred on Thursday 27th November 2014. Company's previous address: Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 19th February 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 19th February 2014 from Unit 6 the Western Centre, Western Road Bracknell Berkshire RG12 1RW United Kingdom
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st December 2012 (was Sunday 30th June 2013).
filed on: 13th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd February 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 11th June 2010 from Kings House 12-42 Wood Street 3Rd Floor Kingston upon Thames Surrey KT1 1TG
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2010
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On Friday 14th August 2009 Appointment terminate, director
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 14th August 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On Thursday 21st May 2009 Director appointed
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 21st May 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 21st May 2009 Appointment terminated director
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/2009 from 2 lower teddington road kingston upon thames KT1 4ER
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
363s |
Period up to Friday 2nd May 2008 - Annual return with full member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 20th, March 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, April 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 1st, April 2007
| resolution
|
|
NEWINC |
Company registration
filed on: 23rd, February 2007
| incorporation
|
|