GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 14, 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Medworth Hatch Lane Liss Hampshire GU33 7NJ England to Longbourne Lythe Lane Stroud Petersfield Hampshire GU32 1AU on July 3, 2022
filed on: 3rd, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 30, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 21, 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Oakwood East Harting Petersfield West Sussex GU31 5NF England to Medworth Hatch Lane Liss Hampshire GU33 7NJ on October 14, 2019
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 14th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 4, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 4, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 4, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Saracens Saunders Lane Woking GU22 0NU to Oakwood East Harting Petersfield West Sussex GU31 5NF on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 3rd, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 5th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 21st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2013
| incorporation
|
|