AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Marden Avenue Donnington Chichester West Sussex PO19 8QZ England to 18 Beaufort Road Havant Hants PO9 3HU on Wednesday 16th November 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 6th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th February 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lower Lodge Vann Road Fernhurst Surrey GU27 3NH United Kingdom to 5 Marden Avenue Donnington Chichester West Sussex PO19 8QZ on Wednesday 6th March 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th February 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th February 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th September 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th September 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th September 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2016, no shareholders list
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX to Lower Lodge Vann Road Fernhurst Surrey GU27 3NH on Thursday 19th November 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Saturday 1st August 2015 - new secretary appointed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 1st August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th February 2015, no shareholders list
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 20th February 2014, no shareholders list
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 20th February 2013, no shareholders list
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 22nd February 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd February 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2012
| incorporation
|
Free Download
(22 pages)
|