AD01 |
Registered office address changed from Victoria Chambers Corporate Services 120 Victorioa Road Swindon Wiltshire SN1 3BH United Kingdom to 204 London Road Waterlooville Hampshire PO7 7AN on September 12, 2022
filed on: 12th, September 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Victoria Chambers Corporate Services 120 Victorioa Road Swindon Wiltshire SN1 3BH on May 23, 2022
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 18, 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 18, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 18, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 103372600001, created on August 13, 2019
filed on: 13th, August 2019
|
mortgage |
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 18, 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to July 31, 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 18, 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, September 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 23, 2016
filed on: 23rd, September 2016
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2016
|
incorporation |
Free Download
(10 pages)
|