CS01 |
Confirmation statement with no updates 2023-10-11
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, June 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-11
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, June 2022
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2022-06-16
filed on: 16th, June 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2022-06-16) of a secretary
filed on: 16th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-15
filed on: 15th, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-06-15
filed on: 15th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-09-30
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-30
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-01
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2021-10-01) of a secretary
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, July 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-11
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-11
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2019-09-18 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-09-18 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-09-18 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019-09-18 secretary's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD. Change occurred on 2019-08-25. Company's previous address: C/O Dillistone Group Plc First Floor 50 Leman Street London E1 8HQ.
filed on: 25th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-11
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 1st, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2017-10-11
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 28th, June 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 6th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-06: 1723.08 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 5th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-05: 1723.08 GBP
|
capital |
|
AD01 |
New registered office address C/O Dillistone Group Plc First Floor 50 Leman Street London E1 8HQ. Change occurred on 2014-10-09. Company's previous address: 3Rd Floor 50-52 Paul Street London EC2A 4LB.
filed on: 9th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 6th, September 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 18th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-10-18: 1723.08 GBP
|
capital |
|
SH01 |
Statement of Capital on 2013-07-05: 1723.08 GBP
filed on: 5th, August 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2013-12-31
filed on: 24th, July 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-07-19
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-19
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-19
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-07-18
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-18
filed on: 18th, July 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3 52 Victoria Road Aldershot Hampshire GU11 1SS United Kingdom on 2013-07-18
filed on: 18th, July 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-18
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-18
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-18
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-07-18) of a secretary
filed on: 18th, July 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-10-31
filed on: 11th, July 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-11
filed on: 25th, October 2012
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, April 2012
|
resolution |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2012-01-17: 1680.00 GBP
filed on: 22nd, March 2012
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3 53 Victoria Road Aldershot Hampshire GU11 1SS United Kingdom on 2011-12-06
filed on: 6th, December 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Old Bakehouse Course Road Ascot Berkshire SL5 7HL England on 2011-10-26
filed on: 26th, October 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-25
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-25
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-25
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-25
filed on: 25th, October 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, October 2011
|
incorporation |
Free Download
(21 pages)
|