CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 3rd Nov 2022. New Address: Office 10 Chieftan House Bordon GU35 0FQ. Previous address: Unit B3 Endeavour Place Coxbridge Business Park Farnham Surrey GU10 5EH England
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, May 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2022
| incorporation
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 12th Oct 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Oct 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Jul 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Jul 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jul 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jul 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: Unit B3 Endeavour Place Coxbridge Business Park Farnham Surrey GU10 5EH. Previous address: The Chestnuts 18 East Street Farnham Surrey GU9 7SD
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 29th Jul 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Jun 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Jun 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jun 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 1st Sep 2012. Old Address: 4 Slindon Close Clanfield Waterlooville Hants PO8 0XZ England
filed on: 1st, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 18th Jan 2012. Old Address: 4 Slindon Close Clanfield Waterlooville Hants PO4 0XZ England
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th Oct 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 31st Oct 2011. Old Address: 156 Bath Road Southsea Portsmouth Hampshire PO4 0HU England
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 10th Oct 2011 secretary's details were changed
filed on: 29th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 26th Aug 2011. Old Address: 118 Brompton Road Southsea Hants PO4 9AL United Kingdom
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Jun 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 23rd Mar 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2010: 200.00 GBP
filed on: 12th, March 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 8th Jul 2008 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 8th Jul 2008 Secretary appointed
filed on: 8th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 23rd Jun 2008 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 23rd Jun 2008 Appointment terminated secretary
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(13 pages)
|