AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 9th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th September 2022.
filed on: 9th, October 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th August 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th August 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th August 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th August 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th August 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th December 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th August 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(10 pages)
|
363a |
Period up to Thursday 13th August 2009 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/2009 from 95 high street odiham hampshire RG29 1LA
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Monday 27th April 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 8th April 2008 - Annual return with full member list
filed on: 8th, April 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On Friday 15th June 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 15th June 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ewshot community health LIMITEDcertificate issued on 28/03/07
filed on: 28th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ewshot community health LIMITEDcertificate issued on 28/03/07
filed on: 28th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(14 pages)
|