AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th May 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th July 2023.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 24th April 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th April 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Meadway House Meadway Haslemere Surrey GU27 1NN to 5 Station Road Liphook GU30 7DW on Friday 23rd April 2021
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 23rd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 29th October 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 29th October 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|
CH01 |
On Monday 30th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, October 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Wednesday 2nd September 2015
filed on: 16th, October 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 17th September 2015.
filed on: 1st, October 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st January 2016.
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|