(PSC01) Notification of a person with significant control Thu, 30th Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jun 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 6 Bowerwood Road Fordingbridge Hampshire SP6 1BL. Previous address: C/O J. A. Hemming Chartered Accountants 30 Harley Way Bridgnorth Shropshire WV16 5PA England
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 7th Jun 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 11th Jun 2015: 100.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 6 Bowerwood Road Fordingbridge Hampshire SP6 1BL.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 7th Jun 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 7th Jun 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th Jun 2012: 100.00 GBP
filed on: 24th, July 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 10th Jul 2012. Old Address: 30 Harley Way Bridgnorth WV16 5PA United Kingdom
filed on: 10th, July 2012
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Jul 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 13th Jun 2012 - the day director's appointment was terminated
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(36 pages)
|