CS01 |
Confirmation statement with no updates 2024/02/23
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/12
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/12/08
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/08.
filed on: 10th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, May 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/03/31.
filed on: 12th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/05
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/05.
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/05
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/12
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom on 2022/02/28 to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 13th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 29th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor Northumberland House High Holborn London WC1V 7JZ England on 2020/05/18 to Aldwych House Winchester Street Andover Hampshire SP10 2EA
filed on: 18th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 16th, October 2019
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/12
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 More London Riverside More London Riverside London SE1 2AU England on 2018/12/13 to 3rd Floor Northumberland House High Holborn London WC1V 7JZ
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
AP03 |
On 2018/12/05, company appointed a new person to the position of a secretary
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 19th, November 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF on 2018/03/21 to 4 More London Riverside More London Riverside London SE1 2AU
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/12
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 22nd, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 21st, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/03/12
filed on: 16th, March 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 3rd, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/22.
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/03/12
filed on: 13th, March 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 20th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/03/12
filed on: 24th, March 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 11th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/03/12
filed on: 28th, March 2013
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/28 from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England
filed on: 28th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, October 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2012/07/02
filed on: 2nd, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2012/03/12
filed on: 20th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 5th, January 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/12/23.
filed on: 23rd, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/03/12
filed on: 22nd, March 2011
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/01/06 from 1 Elmwood Chineham Business Park Crockford Lane Basingstoke Hants RG24 8WG
filed on: 6th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 21st, December 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2010/03/12 director's details were changed
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2010/03/12
filed on: 20th, April 2010
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed gas safety trustcertificate issued on 21/11/09
filed on: 21st, November 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/26
filed on: 26th, October 2009
|
resolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2009
|
gazette |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, October 2009
|
incorporation |
Free Download
(26 pages)
|
652a |
Application for striking-off
filed on: 2nd, October 2009
|
dissolution |
Free Download
(1 page)
|
288a |
On 2009/03/31 Director appointed
filed on: 31st, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/03/27 Appointment terminated director
filed on: 27th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2009
|
incorporation |
Free Download
(15 pages)
|