(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Westford Barn Westford Wellington TA21 0ED. Change occurred on Monday 14th August 2023. Company's previous address: Pitt Farm House Kings Somborne Road Braishfield Romsey SO51 0QS England.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd June 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Pitt Farm House Kings Somborne Road Braishfield Romsey SO51 0QS. Change occurred on Saturday 2nd January 2021. Company's previous address: Park Cottage Hurst Lane Headley Epsom KT18 6DY England.
filed on: 2nd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd June 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Park Cottage Hurst Lane Headley Epsom KT18 6DY. Change occurred on Sunday 18th March 2018. Company's previous address: Comminication House York Street London W1U 6PZ.
filed on: 18th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd June 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(7 pages)
|