GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-09-13 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-13
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-13
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-13 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Church Lane Headley Bordon GU35 8PL England to 8 Oxford Street Dartmouth TQ6 9AL on 2022-09-13
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-14
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-15
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-21
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-04-14
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-14
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-15
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-14
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 23rd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-21
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-21
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-21
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from The Paddock House Ivywell Road Bristol BS9 1NY England to 11 Church Lane Headley Bordon GU35 8PL at an unknown date
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Paddock House Ivywell Road Bristol BS9 1NY England to 11 Church Lane Headley Bordon GU35 8PL on 2019-05-23
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-21
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-21
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2015-12-04 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-04 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Lutea Administration Ltd 7th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG England to The Paddock House Ivywell Road Bristol BS9 1NY on 2016-09-29
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-23: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|