CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd May 2023. New Address: 1 Nursted Rock Cottages 1 Nursted Rock Cottages Petersfield GU31 5rd. Previous address: 1 Nursted Petersfield GU31 5rd England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th May 2023. New Address: 1 Nursted Petersfield GU31 5rd. Previous address: Bright Grahame Murray Emperor's Gate 114a Cromewell Road Kensington London SW7 4AG England
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 24th July 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
24th July 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
24th July 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 24th July 2020 secretary's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th May 2020. New Address: Bright Grahame Murray Emperor's Gate 114a Cromewell Road Kensington London SW7 4AG. Previous address: 7 Telfords Yard London E1W 2BQ England
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th December 2019. New Address: 7 Telfords Yard London E1W 2BQ. Previous address: 51 Clarkegrove Road Sheffield South Yourkshire
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 30th May 2019 secretary's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
17th April 2019 - the day director's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
17th April 2019 - the day director's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th May 2016, no shareholders list
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th May 2015, no shareholders list
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th May 2015. New Address: 51 Clarkegrove Road Sheffield South Yourkshire. Previous address: 70 South Street Lancing West Sussex BN15 8AJ
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th May 2014, no shareholders list
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 19th May 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 4th March 2013 secretary's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th May 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
8th February 2012 - the day director's appointment was terminated
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st August 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, December 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(20 pages)
|