GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Dec 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 17th May 2018 new director was appointed.
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 17th May 2018 - the day director's appointment was terminated
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 29th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Sat, 4th Oct 2014 secretary's details were changed
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 4th Oct 2014 director's details were changed
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 23rd, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Dec 2012 with full list of members
filed on: 22nd, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Feb 2013. Old Address: C/O the Old Coach House 83a Victoria Road 83a Victoria Road Farnborough Hampshire GU14 7PP United Kingdom
filed on: 22nd, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, July 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Thu, 28th Jun 2012 - the day director's appointment was terminated
filed on: 28th, June 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 28th Jun 2012. Old Address: 38 Linkway Fleet Hampshire GU52 7UP
filed on: 28th, June 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 28th Jun 2012 new director was appointed.
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Dec 2011 with full list of members
filed on: 17th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Dec 2010 with full list of members
filed on: 11th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 15th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2009 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 13th, August 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 23rd Dec 2008 with shareholders record
filed on: 23rd, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 28th, August 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 19th Dec 2007 with shareholders record
filed on: 19th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 19th Dec 2007 with shareholders record
filed on: 19th, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 15th, September 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 15th, September 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 14th Feb 2007 with shareholders record
filed on: 14th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 14th Feb 2007 with shareholders record
filed on: 14th, February 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 19th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 19th, December 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2005
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2005
|
incorporation |
Free Download
(6 pages)
|