(CS01) Confirmation statement with no updates 2023/11/14
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/14
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/01.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/08/30 - the day director's appointment was terminated
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/11/14
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 23rd, April 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) 2020/10/20 - the day director's appointment was terminated
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/14
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/03.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/03.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, January 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/06.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/06.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/12/16 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/14
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/25.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2018/01/01
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/14
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/11/30. New Address: Gray Property Management Ltd 2 London Road Horndean Waterlooville PO8 0BZ. Previous address: Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/08/22 - the day director's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/21.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/30 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/21.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/30
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/14
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/14 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/15
capital
|
|
(AD01) Address change date: 2016/01/15. New Address: Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU. Previous address: Broadway Farm House Broadway Lane Lovedean Waterlooville Hampshire PO8 0SJ England
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 2nd, December 2015
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/05/01. New Address: Broadway Farm House Broadway Lane Lovedean Waterlooville Hampshire PO8 0SJ. Previous address: Broadways Farm House Broadways Lane Lovedean Waterlooville Hampshire PO8 0SJ England
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/03/30. New Address: Broadways Farm House Broadways Lane Lovedean Waterlooville Hampshire PO8 0SJ. Previous address: Avenue House Southgate Chichester West Sussex PO19 1ES
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 3rd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/14 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
(NEWINC) Company registration
filed on: 14th, November 2013
| incorporation
|
Free Download
(22 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/14
capital
|
|