(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Jul 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Jul 2022. New Address: 76 Canon Street Winchester SO23 9JQ. Previous address: St Mary's House Church Street Bentworth Alton Hampshire GU34 5rd
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 7th Jul 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Jul 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jul 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 26th, June 2022
| accounts
|
Free Download
(5 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, March 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Feb 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Sep 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 6th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 9th Dec 2018 director's details were changed
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 27th Sep 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 20th Aug 2014 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Aug 2014 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 27th Sep 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 17th Mar 2014. Old Address: C/O Applewood Llp Sycamore House Church Street Bentworth Hampshire GU34 5RB
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Sep 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 31st Oct 2013: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(49 pages)
|