GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/17
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/11/17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/17
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 2nd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/17
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 13th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 5th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/17
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/10/30.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/09
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/18
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 2017/05/23 to 89 Sycamore Road Farnborough GU14 6PH
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 89 Sycamore Road Farnborough GU14 6PH England on 2017/05/23 to 89 Sycamore Road Farnborough GU14 6PH
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/18
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015/11/14 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/23
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/18
capital
|
|