CS01 |
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(12 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 18th Jan 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 28th Sep 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, August 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 62/64 New Road Basingstoke Hampshire RG21 7PW on Mon, 22nd Mar 2021 to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(10 pages)
|
AP03 |
On Mon, 11th Feb 2019, company appointed a new person to the position of a secretary
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 11th Feb 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Feb 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Jan 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Jan 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 31st Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Fri, 18th Jan 2019 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Jan 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(30 pages)
|