CS01 |
Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Sun, 31st Mar 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jul 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jul 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Jul 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
|
CONNOT |
Notice of change of name
filed on: 12th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hampshire manmade drives and patios LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 7th Aug 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2013
| incorporation
|
|
TM02 |
Tue, 16th Jul 2013 - the day secretary's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|