CS01 |
Confirmation statement with no updates Thursday 14th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083323080003, created on Wednesday 9th August 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083323080002, created on Wednesday 29th June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Charge 083323080001 satisfaction in full.
filed on: 16th, June 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th December 2021
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 22nd October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083323080001, created on Friday 16th September 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th December 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 15th December 2012 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th December 2012 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 95 Victoria Road Aldershot Hampshire GU11 1JE. Change occurred on Thursday 26th February 2015. Company's previous address: 113 Victoria Road Aldershot Hampshire GU11 1JE.
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th December 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th December 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
NEWINC |
Company registration
filed on: 14th, December 2012
| incorporation
|
Free Download
(7 pages)
|