GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
7th June 2023 - the day director's appointment was terminated
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 7th June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th June 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 1 Peach Street Wokingham RG40 1XJ England
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
7th June 2023 - the day director's appointment was terminated
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th April 2023. New Address: 1 Peach Street Wokingham RG40 1XJ. Previous address: Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts data made up to 28th February 2019
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st January 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 30th November 2016. New Address: Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH. Previous address: Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th February 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083954270001, created on 24th April 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return drawn up to 8th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th March 2015. New Address: Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th February 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 17 Fox Court Aldershot Hants GU12 4FA
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th February 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 17 Fox Court Aldershot GU12 4FA England
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th February 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17th March 2014
filed on: 17th, March 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(8 pages)
|