(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082920420002 satisfaction in full.
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 27 Bolley Avenue Bordon GU35 9HQ England to 40 Bolle Road Alton GU34 1PN on Wednesday 24th February 2021
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, April 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Monday 6th April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th April 2020.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Little Eastfield Wolfs Lane Chawton Alton GU34 3HJ England to 27 Bolley Avenue Bordon GU35 9HQ on Thursday 21st February 2019
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 9th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 30th April 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Lapwing Way Lapwing Way Four Marks Alton Hampshire GU34 5FD to Little Eastfield Wolfs Lane Chawton Alton GU34 3HJ on Wednesday 10th May 2017
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 1st June 2016.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
(AR01) Annual return made up to Friday 13th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
(TM01) Director appointment termination date: Friday 31st October 2014
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 13th November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 21st November 2013 from 17 Lincoln Green Alton Hampshire GU34 1SX England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082920420002
filed on: 18th, July 2013
| mortgage
|
Free Download
(16 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2012
| incorporation
|
Free Download
(8 pages)
|