(CS01) Confirmation statement with no updates 2023/11/29
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/11/29
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2021/11/22
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/11/22
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/11/22
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/11/29
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/11/22
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/11/10
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, August 2021
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 2021/04/09
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/28
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/04/09 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Swains Cottage Petersfield Road Greatham Liss Hampshire GU33 6HA England on 2020/09/07 to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/29
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084244170001, created on 2019/10/31
filed on: 31st, October 2019
| mortgage
|
Free Download
(24 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/03/21
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/02/28
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/28
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pine Court House Steep Petersfield Hampshire GU32 1AE England on 2017/11/13 to Swains Cottage Petersfield Road Greatham Liss Hampshire GU33 6HA
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/29
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 4000.00 GBP is the capital in company's statement on 2016/05/12
capital
|
|
(AD01) Change of registered address from 35 Lavant Street Petersfield Hants GU32 3EL on 2016/05/10 to Pine Court House Steep Petersfield Hampshire GU32 1AE
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/28
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Garden Hill Cottage Island Farm Lane Steep Hampshire on 2015/03/10 to 35 Lavant Street Petersfield Hants GU32 3EL
filed on: 10th, March 2015
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2013/12/31
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2014/10/14
filed on: 22nd, October 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 22nd, October 2014
| resolution
|
|
(AD01) Change of registered office on 2014/05/20 from 25 Moorgate London EC2R 6AY England
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/28
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/19
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 11th, June 2013
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 11th, June 2013
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 13/05/13
filed on: 11th, June 2013
| insolvency
|
Free Download
(1 page)
|
(SH19) 4000.00 GBP is the capital in company's statement on 2013/06/11
filed on: 11th, June 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on 2013/04/15
filed on: 24th, May 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2013
| incorporation
|
Free Download
(7 pages)
|