CS01 |
Confirmation statement with no updates January 13, 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 11th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 13, 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On August 31, 2021 director's details were changed
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 25, 2021 new director was appointed.
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 28, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 15, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2020
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 15, 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Church Street Odiham Hook Hampshire RG29 1LU. Change occurred on May 29, 2019. Company's previous address: Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU England.
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU. Change occurred on October 10, 2018. Company's previous address: The Clink Church Street Odiham Hook Hampshire RG29 1LU England.
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Clink Church Street Odiham Hook Hampshire RG29 1LU. Change occurred on October 3, 2018. Company's previous address: 125 High Street Odiham Hook Hampshire RG29 1LA England.
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2018
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to July 31, 2016
filed on: 21st, June 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 23, 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 125 High Street Odiham Hook Hampshire RG29 1LA. Change occurred on May 23, 2016. Company's previous address: Bankside 5 Laleham Road Staines-upon-Thames Middlesex TW18 2DS England.
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On May 23, 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 23, 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, April 2016
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2015
|
incorporation |
Free Download
(7 pages)
|