(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, January 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to April 5, 2022 (was July 31, 2022).
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Church Street Odiham Hook Hampshire RG29 1LU. Change occurred on February 5, 2019. Company's previous address: Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU England.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU. Change occurred on November 21, 2018. Company's previous address: 125 High Street Odiham Hook Hampshire RG29 1LA.
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2016: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 13, 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 17, 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 13, 2011. Old Address: 125 High Street Odiham Hampshire RG29 1LA
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH03) On April 12, 2010 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 12, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 15, 2008 - Annual return with full member list
filed on: 15th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 19th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 19th, July 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 13, 2007 - Annual return with full member list
filed on: 13th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to April 13, 2007 - Annual return with full member list
filed on: 13th, April 2007
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, June 2006
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 05/04/07
filed on: 19th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 05/04/07
filed on: 19th, June 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 12, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 19th, June 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, June 2006
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 12, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 19th, June 2006
| capital
|
Free Download
(2 pages)
|
(288a) On May 31, 2006 New director appointed
filed on: 31st, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 31, 2006 New director appointed
filed on: 31st, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 31, 2006 New secretary appointed
filed on: 31st, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 31, 2006 New secretary appointed
filed on: 31st, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On April 24, 2006 Director resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 24, 2006 Director resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 24, 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 24, 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2006
| incorporation
|
Free Download
(12 pages)
|