(CH01) On 18th July 2023 director's details were changed
filed on: 22nd, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th January 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st November 2020 secretary's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th June 2020
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th January 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th January 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 9th August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th August 2016 secretary's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2015
filed on: 9th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Burgess House Heckfield Hook Hampshire RG27 0LE United Kingdom on 9th January 2016 to The Stables 23B Lenten Street Alton Hampshire GU34 1HG
filed on: 9th, January 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(23 pages)
|