(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 18th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 19th December 2018 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 31st October 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st October 2017 to 30th April 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 22nd February 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 17th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 25th July 2017. New Address: The Granary Whiteley Lane Fareham PO15 6RQ. Previous address: Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL England
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 17th July 2017 - the day director's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 17th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 17th July 2017 - the day director's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) 17th July 2017 - the day director's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st November 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 9th June 2016. New Address: Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL. Previous address: C/O H2O Accountants the Old Dairy Tapnage Farm Titchfield Lane Wickham Fareham Hampshire PO17 5PQ
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st October 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st October 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th November 2014: 10.00 GBP
capital
|
|
(CH01) On 1st November 2013 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st November 2013: 10.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 20th, February 2014
| resolution
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(7 pages)
|