DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 25, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 George Smart Close Tunbridge Wells TN2 5FN. Change occurred on June 25, 2021. Company's previous address: 66 Flaxfield Road Basingstoke RG21 8SF England.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 18, 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Flaxfield Road Basingstoke RG21 8SF. Change occurred on June 18, 2021. Company's previous address: 30 Martins Close Martin Close Basingstoke Hampshire RG21 5JZ England.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Martins Close Martin Close Basingstoke Hampshire RG21 5JZ. Change occurred on March 18, 2019. Company's previous address: 5 Webb Road London SE3 7PL United Kingdom.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Webb Road London SE3 7PL. Change occurred on February 20, 2018. Company's previous address: 6 Mullins Close Oakridge Basingstoke RG21 5QU United Kingdom.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2016: 1.00 GBP
capital
|
|
CH01 |
On March 13, 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on March 13, 2015: 1.00 GBP
capital
|
|