AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st March 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st March 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 406a Alexandra Avenue Harrow HA2 9TR England to 129 Victoria Street Grantham Lincolnshire NG31 7BN on Friday 25th August 2023
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 31st March 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st March 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st March 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st March 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 203 Rayners Lane Harrow HA2 9TX United Kingdom to 406a Alexandra Avenue Harrow HA2 9TR on Friday 12th July 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 11th July 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th July 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 31st March 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 23rd January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Banbury Avenue Southampton SO19 8GH England to 203 Rayners Lane Harrow HA2 9TX on Thursday 24th January 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st March 2018
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1B Stoke Road Stoke Road Gosport Hampshire PO12 1LT England to 53 Banbury Avenue Southampton SO19 8GH on Sunday 1st January 2017
filed on: 1st, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th December 2016 director's details were changed
filed on: 1st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
TM01 |
Director appointment termination date: Tuesday 23rd February 2016
filed on: 28th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd February 2016.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Cannon Lane Pinner HA5 1HW England to 1B Stoke Road Stoke Road Gosport Hampshire PO12 1LT on Monday 22nd February 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|