(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-07-30
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-27
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-30
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Forge Road Kingsley Bordon GU35 9LY. Change occurred on 2019-11-28. Company's previous address: Unit 1 by-Pass Guildford Surrey GU2 7RZ.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-02-28
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 30th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-29
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-30: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2015-02-28
filed on: 14th, October 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Water Farm House Middleton on the Wolds Driffield East Yorkshire YO25 9DB United Kingdom on 2013-08-13
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-02-06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-11-09
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 69 Nappers Wood Fernhurst Haslemere GU27 3PA England on 2012-10-29
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-29
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(24 pages)
|