GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Devonshire House Avery Court Wade Road Basingstoke RG24 8PE. Change occurred on March 27, 2024. Company's previous address: 1 Forge Court Reading Road Yateley Hampshire GU46 7RX England.
filed on: 27th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 4, 2022
filed on: 4th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 9th, May 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 7th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 7th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 7th, May 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Forge Court Reading Road Yateley Hampshire GU46 7RX. Change occurred on February 7, 2018. Company's previous address: Mandora House Louise Margaret Road Aldershot Hampshire GU11 2PW England.
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2017
filed on: 11th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, July 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 11, 2017 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 11, 2017 director's details were changed
filed on: 11th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 11, 2017 director's details were changed
filed on: 11th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 11, 2017 director's details were changed
filed on: 11th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 11, 2017 director's details were changed
filed on: 11th, June 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On April 30, 2017 director's details were changed
filed on: 30th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Mandora House Louise Margaret Road Aldershot Hampshire GU11 2PW. Change occurred on April 30, 2017. Company's previous address: 377-399 London Road Camberley Surrey GU15 3HL England.
filed on: 30th, April 2017
|
address |
Free Download
(1 page)
|
CH03 |
On April 30, 2017 secretary's details were changed
filed on: 30th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 30th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on February 27, 2016: 60.00 GBP
filed on: 27th, February 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 377-399 London Road Camberley Surrey GU15 3HL. Change occurred on May 25, 2015. Company's previous address: Basepoint Business Centre 377-399 Camberley GU15 3HL England.
filed on: 25th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on April 29, 2015: 50.00 GBP
|
capital |
|