GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2021
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th June 2019 to 31st December 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
CH03 |
On 3rd February 2020 secretary's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd February 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd February 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th November 2018. New Address: 92 Park Street Camberley Surrey GU15 3NY. Previous address: 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 14th February 2017. New Address: 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR. Previous address: 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd March 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 31st January 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 31st January 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 31st January 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 22nd, August 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st January 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 11th February 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st January 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 27th February 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, May 2008
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return up to 13th February 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 13th February 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(10 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2007
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return up to 21st February 2007 with shareholders record
filed on: 21st, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 21st February 2007 with shareholders record
filed on: 21st, February 2007
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, May 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, May 2006
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/05/06 from: 2 clockhouse road farnborough hampshire GU14 7QY
filed on: 4th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/05/06 from: 2 clockhouse road farnborough hampshire GU14 7QY
filed on: 4th, May 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, March 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 22nd, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 22nd, February 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(18 pages)
|