(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Wednesday 31st March 2021 to Saturday 31st July 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd July 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd July 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Lyndum Close Petersfield GU32 3EZ England to 23 Stoneham Park Petersfield GU32 3BT on Wednesday 28th November 2018
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd July 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd July 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 128 the Causeway Petersfield Hampshire GU31 4LL to 5 Lyndum Close Petersfield GU32 3EZ on Thursday 15th December 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 14th April 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 22nd July 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
(AD01) Registered office address changed from 112 the Causeway Petersfield Hampshire GU31 4LL to 128 the Causeway Petersfield Hampshire GU31 4LL on Tuesday 21st April 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 22nd July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 22nd July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 22nd July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2011 to Thursday 31st March 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 22nd July 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 13th October 2010 from 9 Tegdown Petersfield Hampshire GU31 4PE United Kingdom
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd July 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd July 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 22nd July 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 5th November 2009 - new secretary appointed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 2nd October 2009 secretary's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 3rd August 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 1st, August 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/2009 from andrew p cundy, 26 high street haslemere surrey GU27 2HW
filed on: 1st, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 1st, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to Monday 28th July 2008
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Friday 27th July 2007
filed on: 27th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 27th July 2007
filed on: 27th, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2006
filed on: 2nd, May 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2006
filed on: 2nd, May 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Thursday 10th August 2006
filed on: 10th, August 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 10th August 2006
filed on: 10th, August 2006
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, February 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, February 2006
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2005
| incorporation
|
Free Download
(20 pages)
|