GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Sep 2022. New Address: 37 Mistletoe Road Yateley Hampshire GU46 6DU. Previous address: 112 Mitchell Avenue Hartley Wintney Hook RG27 8HG England
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 9th Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 9th Sep 2022 - the day director's appointment was terminated
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 9th Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Sep 2022 new director was appointed.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Jun 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 24th Dec 2021
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 24th Dec 2021
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Jun 2021 to Fri, 31st Dec 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 24th Dec 2021 - the day director's appointment was terminated
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 12th Jan 2022. New Address: 112 Mitchell Avenue Hartley Wintney Hook RG27 8HG. Previous address: 29 Papermill Avenue Hook Hampshire RG27 9QU England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 12th Jan 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 12th Jan 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Jan 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Jan 2021. New Address: 29 Papermill Avenue Hook Hampshire RG27 9QU. Previous address: 12a Glebe Road Crondall Farnham Surrey GU10 5PL United Kingdom
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Jan 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 11th Jun 2018: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|