(AC92) Restoration by order of the court
filed on: 26th, January 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Jul 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jul 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 25th Jan 2016
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wychwood Carp Farm Farnham Road Odiham Hampshire RG29 1HS on Tue, 11th Jul 2017 to Honeysuckle House Olivers Battery Road North Winchester SO22 4JB
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jul 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 2.00 GBP
capital
|
|
(AP01) On Thu, 24th Apr 2014 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Apr 2014
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 25th Sep 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Jul 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Aug 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jul 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 15th Mar 2012. Old Address: Valetta Reading Road Hook RG27 9EA United Kingdom
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2011
| incorporation
|
Free Download
(30 pages)
|