(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 9th October 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st September 2016. New Address: Channing House 14 Butts Road Alton GU34 1nd. Previous address: Charwell House 16 Wilsom Road Alton Hampshire GU34 2PP
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 18th December 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th October 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 17th May 2015. New Address: Charwell House 16 Wilsom Road Alton Hampshire GU34 2PP. Previous address: Market House 21 Lenten Street Alton Hampshire GU34 1HG
filed on: 17th, May 2015
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd April 2015. New Address: Market House 21 Lenten Street Alton Hampshire GU34 1HG. Previous address: C/O Inspired Mortgages Charwell House Wilsom Road Alton Hampshire GU34 2PP England
filed on: 23rd, April 2015
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th February 2015. New Address: C/O Inspired Mortgages Charwell House Wilsom Road Alton Hampshire GU34 2PP. Previous address: 27 Heath Road South Locksheath Southampton Hants SO31 6SJ
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th October 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th October 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th January 2014: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st October 2013 to 31st January 2014
filed on: 9th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(7 pages)
|