(AD01) Address change date: Mon, 4th Mar 2024. New Address: Coombe Barn, Norton Farm Selborne Road Alton GU34 3NB. Previous address: 67-69 Cantelupe Road East Grinstead West Sussex RH19 3BL
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 21st Nov 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 21st Nov 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th Dec 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2023
| capital
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Nov 2023 new director was appointed.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Nov 2023 new director was appointed.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 22nd Nov 2023 - the day director's appointment was terminated
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Nov 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Thu, 9th Jul 2015. New Address: 67-69 Cantelupe Road East Grinstead West Sussex RH19 3BL. Previous address: Ortho Pro Teknica Ltd Charlwoods Road East Grinstead West Sussex RH19 2HG
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 30th May 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 25th Jun 2013. Old Address: Unit 1 Charlwoods Road East Grinstead West Sussex RH19 2HG United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(7 pages)
|