(CS01) Confirmation statement with no updates 2023/08/04
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/08/04
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/04/21 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/08/12.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/04
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/05
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/04/30
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/31.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/05
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/05
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/08/05
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/05
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/05 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/05 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/05
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Wallis White and Co Cedar Court 5 College Street Petersfiled Hampshire GU31 4AE on 2017/01/18 to The Ivy House 1 Folly Lane Petersfield GU31 4AU
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(SH01) 18.00 GBP is the capital in company's statement on 2015/09/30
filed on: 20th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/05
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2016/09/30 from 2016/08/31
filed on: 17th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 26th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/11/02
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/05
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/05
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/10/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/05
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/05
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/05
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/08/06 from Brook Villa Blakeshill Rd Landkey N Devon EX32 0NE United Kingdom
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, August 2010
| incorporation
|
Free Download
(23 pages)
|