CS01 |
Confirmation statement with no updates April 18, 2023
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Elm Tree Road Oakley Basingstoke Hampshire RG23 7FU England to Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 31, 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Beaconsfield Road Basingstoke Hampshire RG21 3DG to 4 Elm Tree Road Oakley Basingstoke Hampshire RG23 7FU on February 1, 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 13, 2011. Old Address: Sterting House 21 Winchester Road Basingstoke Hants RG21 8UE
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 21 Winchester Road Basingstoke Hampshire RG21 8UE England
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 2, 2009 secretary's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2010 to 31/07/2010
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
288a |
On May 6, 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/05/2009 from 5 beaconsfield road basingstoke hampshire RG21 3DG
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On May 6, 2009 Secretary appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, March 2009
| resolution
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/03/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On March 24, 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 24, 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(14 pages)
|