AA |
Accounts for a dormant company made up to 2023-05-31
filed on: 15th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-12
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 6th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-12
filed on: 15th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 7th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-12
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 4th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-12
filed on: 17th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, June 2019
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, June 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-12
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-12
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 21st, September 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 2 Grayling Drive, Headley Fields Headley Bordon GU35 8PX. Change occurred on 2017-06-25. Company's previous address: Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England.
filed on: 25th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-06-23
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-12
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-04-03
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-05
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-03
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-03
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-05
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-03
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-03
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 27th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-05-12
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, June 2015
|
resolution |
Free Download
|
AP02 |
Appointment (date: 2015-05-12) of a member
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-12
filed on: 15th, May 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-05-12
filed on: 15th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-12
filed on: 15th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY. Change occurred on 2015-05-15. Company's previous address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ.
filed on: 15th, May 2015
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-05-12) of a secretary
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-12
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2015
|
incorporation |
Free Download
(35 pages)
|