(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 22nd July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st October 2022 to Sunday 30th October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 13th March 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 090927620001 satisfaction in full.
filed on: 22nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 25th November 2021
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 25th November 2021
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2022
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 9th November 2022 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th June 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th June 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 19th June 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Heathgate Furzey Lane Beaulieu Hampshire SO42 7WB. Change occurred on Friday 29th November 2019. Company's previous address: 77 Comeragh Road London W14 9HS.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 77 Comeragh Road London W14 9HS. Change occurred on Wednesday 20th November 2019. Company's previous address: Heathgate Furzey Lane Beaulieu Hampshire SO42 7WB.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th June 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090927620002, created on Tuesday 23rd January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 090927620001, created on Thursday 14th September 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(34 pages)
|
(CH01) On Monday 14th August 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 19th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 31st October 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 4th April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th June 2015 (was Saturday 31st October 2015).
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 10th June 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th February 2015.
filed on: 27th, February 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2014
| incorporation
|
Free Download
(29 pages)
|