CS01 |
Confirmation statement with no updates 2024/01/03
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/03
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/03
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/03
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 074837160001 satisfaction in full.
filed on: 11th, May 2020
| mortgage
|
Free Download
(1 page)
|
AP03 |
On 2020/03/01, company appointed a new person to the position of a secretary
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/03
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2020/02/29
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019/11/05, company appointed a new person to the position of a secretary
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/02/05
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/03
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 8 High Street Bordon Hampshire GU35 0AX England on 2018/01/23 to 8 Highview High Street Bordon GU35 0AX
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/03
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 24 Forest Centre Pinehill Road Bordon Hampshire GU35 0TN on 2017/01/03 to 8 High Street Bordon Hampshire GU35 0AX
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/03
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074837160001, created on 2016/12/09
filed on: 28th, December 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 25th, October 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2016/02/01
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On 2016/02/19 secretary's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/06
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/06
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/06
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/01/24.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/21 from Unit 2 Highview Business Centre High Street Bordon Hampshire GU35 0AX United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/06
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/06/13
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/06
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, April 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2011
| incorporation
|
Free Download
(24 pages)
|