(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st July 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st July 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 31st July 2018 secretary's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 31st July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Wallis White & Co Cedar Court 5 College Street Petersfield Hampshire GU31 4AE on 18th January 2017 to The Ivy House 1 Folly Lane Petersfield Hampshire GU31 4AU
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st July 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Waverley Drive Ash Vale Surrey GU12 5JW on 8th October 2009
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/2008 to 31/03/2009
filed on: 20th, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 7th October 2008 with complete member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 29th, April 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2005
filed on: 29th, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 14th December 2007 with complete member list
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 19th December 2006 with complete member list
filed on: 19th, December 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2004
filed on: 27th, March 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 10th October 2005 with complete member list
filed on: 10th, October 2005
| annual return
|
Free Download
(2 pages)
|
(288b) On 28th April 2005 Director resigned
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On 16th March 2005 Director resigned
filed on: 16th, March 2005
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 6th August 2004 with complete member list
filed on: 6th, August 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2003
filed on: 4th, August 2004
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 24th November 2003 with complete member list
filed on: 24th, November 2003
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2002
filed on: 18th, June 2003
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 8th September 2002 with complete member list
filed on: 8th, September 2002
| annual return
|
Free Download
(7 pages)
|
(288a) On 12th November 2001 New director appointed
filed on: 12th, November 2001
| officers
|
Free Download
(2 pages)
|
(288a) On 12th November 2001 New director appointed
filed on: 12th, November 2001
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/02 to 30/09/02
filed on: 12th, November 2001
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 30th, October 2001
| mortgage
|
Free Download
(3 pages)
|
(288a) On 8th October 2001 New secretary appointed
filed on: 8th, October 2001
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd October 2001 New director appointed
filed on: 3rd, October 2001
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd August 2001 Secretary resigned
filed on: 23rd, August 2001
| officers
|
Free Download
(1 page)
|
(288b) On 23rd August 2001 Director resigned
filed on: 23rd, August 2001
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/01 from: 25 hill road theydon bois epping essex CM16 7LX
filed on: 23rd, August 2001
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, August 2001
| incorporation
|
Free Download
(15 pages)
|