CS01 |
Confirmation statement with no updates December 16, 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074788150002, created on November 13, 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074788150001, created on January 31, 2020
filed on: 31st, January 2020
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 12, 2018
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 12, 2018
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 12, 2018
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 29, 2018
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 12, 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Park Road South Havant PO9 1HB. Change occurred on December 12, 2018. Company's previous address: 115 Watford Road St. Albans Hertfordshire AL2 3JY.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 22, 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 29, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 12, 2016: 150.00 GBP
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 26, 2016: 100.00 GBP
capital
|
|
CH01 |
On January 10, 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On June 1, 2013 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
|
AD01 |
New registered office address 115 Watford Road St. Albans Hertfordshire AL2 3JY. Change occurred on April 23, 2015. Company's previous address: Runcton Mill Mill Lane Runcton Chichester West Sussex PO20 1PR.
filed on: 23rd, April 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2014
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 30, 2010: 100.00 GBP
filed on: 30th, December 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(8 pages)
|