(AD01) Address change date: Fri, 26th Jan 2024. New Address: Unit K Richard Narborough House Battery Green Road Lowestoft Suffolk NR32 1DH. Previous address: C/O C/O Abacus Business Solutions (Consultancy) Ltd 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jun 2021
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Mar 2020
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Mar 2019
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 30th Mar 2019
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 30th Mar 2019
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Jul 2015 to Sun, 31st Jan 2016
filed on: 30th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 15th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 3rd Oct 2013. Old Address: Applegarth Farm Shop & Restaurant Headley Road Grayshott Hindhead Surrey GU26 6JL United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jul 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 12th, January 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Aug 2011: 100.00 GBP
filed on: 12th, January 2013
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 1st Jun 2012. Old Address: Room 2 Finance House Rookery Business Park Ramsdean,Petersfield Petersfield,Hants GU32 1RU United Kingdom
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Aug 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 17th Aug 2011 - the day director's appointment was terminated
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|