(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jan 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 3rd May 2022. New Address: Woodlands Park Lane Otterbourne Winchester SO21 2HY. Previous address: 5 Hiltingbury Close Chandler's Ford Eastleigh Hampshire SO53 5NY United Kingdom
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 15th Mar 2021. New Address: 5 Hiltingbury Close Chandler's Ford Eastleigh Hampshire SO53 5NY. Previous address: Stillwell Homes Ltd Tregwyth Nansmellyon Road Mullion TR21 7EE United Kingdom
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 6th Nov 2020. New Address: Stillwell Homes Ltd Tregwyth Nansmellyon Road Mullion TR21 7EE. Previous address: 1 Hiltingbury Close Chandler's Ford Eastleigh Hampshire SO53 5NY England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 1st Jun 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2015
| incorporation
|
|