CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2012: 100.00 GBP
filed on: 17th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079062990001, created on August 6, 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 11, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, December 2015
| restoration
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11a the Green Stubbington Hants PO14 2JG. Change occurred on December 14, 2015. Company's previous address: Unit 17 Quay Lane Hardway Gosport Hampshire PO12 4LJ.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(17 pages)
|
SH01 |
Capital declared on December 14, 2015: 100.00 GBP
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 3, 2012. Old Address: 61 Priestfield Road Gillingham Kent ME7 4RE United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 13, 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 24, 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 24, 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
|