(CS01) Confirmation statement with updates Fri, 15th Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Lavant Street Petersfield GU32 3EL England on Fri, 23rd Sep 2022 to 35 Lavant Street Petersfield Hampshire GU32 3EL
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 14 35 Lavant Street Petersfield Hampshire GU32 3EL England on Mon, 15th Nov 2021 to 35 Lavant Street Petersfield GU32 3EL
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Jun 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Sep 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 30th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 15th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Sep 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Suite 14, 35 Lavant Street Petersfield Hampshire GU32 3EL England on Fri, 27th Sep 2019 to Suite 14 35 Lavant Street Petersfield Hampshire GU32 3EL
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 2 38D Dragon Street Petersfield Hampshire GU31 4JJ England on Fri, 24th May 2019 to 35 Suite 14, 35 Lavant Street Petersfield Hampshire GU32 3EL
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England on Tue, 27th Nov 2018 to Unit 2 38D Dragon Street Petersfield Hampshire GU31 4JJ
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 15th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 31st Aug 2018: 3.00 GBP
filed on: 24th, September 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 31st Aug 2018: 4.00 GBP
filed on: 24th, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 16th Sep 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|