CS01 |
Confirmation statement with no updates Friday 23rd February 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 8th December 2022
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th December 2022.
filed on: 10th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, May 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 12th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th May 2022
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th May 2022.
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th May 2022
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on Monday 28th February 2022
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor Northumberland House High Holborn London WC1V 7JZ England to Aldwych House Winchester Street Andover Hampshire SP10 2EA on Tuesday 5th May 2020
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th March 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 More London Riverside More London Riverside London SE1 2AU England to 3rd Floor Northumberland House High Holborn London WC1V 7JZ on Thursday 13th December 2018
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF to 4 More London Riverside More London Riverside London SE1 2AU on Wednesday 21st March 2018
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 18th March 2016, no shareholders list
filed on: 21st, March 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 2nd, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd January 2015.
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th March 2015, no shareholders list
filed on: 18th, March 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 20th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 18th March 2014, no shareholders list
filed on: 26th, March 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 28th March 2013 from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT
filed on: 28th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 18th March 2013, no shareholders list
filed on: 28th, March 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, October 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 2nd July 2012
filed on: 2nd, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th March 2012, no shareholders list
filed on: 20th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 23rd December 2011.
filed on: 23rd, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th March 2011, no shareholders list
filed on: 22nd, March 2011
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 21st, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 18th March 2010, no shareholders list
filed on: 27th, April 2010
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 20th April 2010 from 1 Elmwood Chineham Business Park Crockford Lane Basingstoke Hants RG24 8WG
filed on: 20th, April 2010
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 31st March 2009 Director appointed
filed on: 31st, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 27th March 2009 Appointment terminated director
filed on: 27th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2009
|
incorporation |
Free Download
(15 pages)
|