(CS01) Confirmation statement with no updates 2023-05-17
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address East Coombe Head Yeoford Crediton EX17 5HA. Change occurred on 2023-05-18. Company's previous address: Longe Copse Lickfold Road Fernhurst Haslemere GU27 3JJ England.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-07-30
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-30
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-05-07
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 25th, April 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-24
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-07-31 to 2018-07-30
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Longe Copse Lickfold Road Fernhurst Haslemere GU27 3JJ. Change occurred on 2018-07-09. Company's previous address: Browns Copse Heyshott Midhurst GU29 0DA England.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-04-24
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-24
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-09-06
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-08-31
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2016-04-30 (was 2016-07-31).
filed on: 9th, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Browns Copse Heyshott Midhurst GU29 0DA. Change occurred on 2017-01-08. Company's previous address: 16 Whitestone Road Whitestone Road Bishopston Swansea SA3 3DB Wales.
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-30
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-24
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 Whitestone Road Whitestone Road Bishopston Swansea SA3 3DB. Change occurred on 2015-11-13. Company's previous address: 4 Paddock Apartments Plaistow Road Dunsfold Surrey GU8 4PF.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-24
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-21: 0.01 GBP
capital
|
|
(AD01) New registered office address 4 Paddock Apartments Plaistow Road Dunsfold Surrey GU8 4PF. Change occurred on 2014-08-12. Company's previous address: 4 Plaistow Road Dunsfold Godalming Surrey GU8 4PF United Kingdom.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(7 pages)
|