CS01 |
Confirmation statement with no updates 2023/08/22
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Atticus House St. Marys Close Alton GU34 1EF England on 2023/08/11 to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/08/11
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/11 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/22
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 5 10 Anglesea Terrace St Leonards on Sea East Sussex TN38 0QS England on 2020/09/04 to Atticus House St. Marys Close Alton GU34 1EF
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Atticus House 2 the Windmills, Turk Street Alton Hampshire GU34 1EF on 2019/05/07 to Flat 5 10 Anglesea Terrace St Leonards on Sea East Sussex TN38 0QS
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/22
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/22
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/31
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/16 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/22
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/22
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/22
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/22
filed on: 7th, November 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to 2011/08/22
filed on: 31st, October 2011
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/22
filed on: 16th, September 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 3rd, June 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/09/07 with complete member list
filed on: 7th, September 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 23rd, July 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On 2009/04/22 Appointment terminated secretary
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2008/10/13 Appointment terminated secretary
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/10/13 Secretary appointed
filed on: 13th, October 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 2008/09/16 with complete member list
filed on: 16th, September 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/09/24 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/09/24 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/09/01 Director resigned
filed on: 1st, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/01 Secretary resigned
filed on: 1st, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/01 Secretary resigned
filed on: 1st, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/01 Director resigned
filed on: 1st, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2007
| incorporation
|
Free Download
(16 pages)
|