(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2024
filed on: 24th, May 2024
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Monday 31st July 2023 (was Wednesday 31st January 2024).
filed on: 23rd, April 2024
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 14th March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY. Change occurred on Tuesday 12th April 2022. Company's previous address: Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th April 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 15th April 2021.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th April 2021.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 19th, November 2018
| resolution
|
Free Download
(2 pages)
|
(SH19) 47425.00 GBP is the capital in company's statement on Monday 19th November 2018
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 16/10/17
filed on: 19th, November 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 19th, November 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, November 2018
| resolution
|
Free Download
(22 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 95050.00 GBP is the capital in company's statement on Monday 16th October 2017
filed on: 4th, December 2017
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB. Change occurred on Monday 7th November 2016. Company's previous address: Green Cottage Angel Road Thames Ditton Surrey KT7 0AU England.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, December 2015
| resolution
|
Free Download
|
(SH01) 36625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 52625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 48625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 43625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 40625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 35625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 46625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 42625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 44625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 41625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 48625.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 27125.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 28125.00 GBP is the capital in company's statement on Monday 23rd November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Green Cottage Angel Road Thames Ditton Surrey KT7 0AU. Change occurred on Wednesday 30th September 2015. Company's previous address: 9 Church Street Hampton TW12 2EB United Kingdom.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, July 2015
| incorporation
|
Free Download
(7 pages)
|