CS01 |
Confirmation statement with no updates Friday 8th March 2024
filed on: 10th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 30th November 2019
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd June 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 5th January 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
55000.00 GBP is the capital in company's statement on Tuesday 15th March 2016
filed on: 13th, December 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Keble Road Basingstoke RG24 9XH. Change occurred on Monday 26th November 2018. Company's previous address: Unit 2 Riverside House 36 Preston Street Faversham ME13 8PE England.
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Riverside House 36 Preston Street Faversham ME13 8PE. Change occurred on Thursday 4th October 2018. Company's previous address: 6 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 6th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Sunday 6th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP. Change occurred on Saturday 8th August 2015. Company's previous address: 11 Keble Road Merton Rise Basingstoke RG24 9XH England.
filed on: 8th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 8th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Keble Road Merton Rise Basingstoke RG24 9XH. Change occurred on Monday 10th November 2014. Company's previous address: 1 Devonshire Place Basingstoke Hampshire RG21 8UU.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 10th November 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd September 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 10th November 2012 director's details were changed
filed on: 10th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th November 2012 director's details were changed
filed on: 10th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2012
| incorporation
|
Free Download
(15 pages)
|