GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Mar 2021
filed on: 13th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Sep 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 10th, April 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 14th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Mar 2019
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Hamble Avenue Blackwater Camberley GU17 0HP England on Mon, 18th Mar 2019 to 37 Christchurch Drive Blackwater Camberley GU17 0HW
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 18th Mar 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Mar 2019 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Aug 2018 director's details were changed
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Heather Ridge Arcade Camberley Surrey GU15 1AX on Tue, 7th Aug 2018 to 2 Hamble Avenue Blackwater Camberley GU17 0HP
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 6th Aug 2018
filed on: 7th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Sep 2017
filed on: 1st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, September 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tue, 26th Apr 2016 director's details were changed
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Sep 2015
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Sep 2014
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Oct 2014: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 124 College Road College Town Sandhurst Berkshire GU47 0RD on Thu, 23rd Oct 2014 to 17 Heather Ridge Arcade Camberley Surrey GU15 1AX
filed on: 23rd, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Sep 2013
filed on: 22nd, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, July 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Sun, 30th Sep 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Sep 2012
filed on: 4th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Sep 2011
filed on: 24th, December 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2010
|
incorporation |
Free Download
(22 pages)
|