GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st December 2017 to Saturday 30th June 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd August 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 17th December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 28th, February 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 28th, February 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 17th December 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 17th December 2013 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 17th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, March 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 17th December 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 26th September 2011 from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF
filed on: 26th, September 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th December 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 21st, September 2010
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 17th December 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(14 pages)
|
SH01 |
9996.00 GBP is the capital in company's statement on Wednesday 17th December 2008
filed on: 7th, October 2009
| capital
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Tuesday 27th May 2008
filed on: 7th, October 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, October 2009
| resolution
|
Free Download
(29 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 12th January 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(14 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2008
| mortgage
|
Free Download
(5 pages)
|
287 |
Registered office changed on 13/05/2008 from upper swifts farm, hensthing lane, fishers pond eastleigh hampshire SO50 7HH
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Friday 21st December 2007. Value of each share 1 £, total number of shares: 4.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 21st January 2008 New secretary appointed;new director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 21st January 2008 New secretary appointed;new director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 21st January 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Friday 21st December 2007. Value of each share 1 £, total number of shares: 4.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
288b |
On Monday 21st January 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, December 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2007
| incorporation
|
Free Download
(23 pages)
|