AA |
Dormant company accounts made up to September 30, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Orchard Elvetham Lane Elvetham Hook RG27 8AJ England to Studio 1, the Glove Factory Brook Lane Holt Trowbridge BA14 6RL on January 18, 2022
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 25, 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2021
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 29, 2021
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom to The Orchard Elvetham Lane Elvetham Hook RG27 8AJ on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On August 22, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On September 26, 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 26, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 26, 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 26, 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 26, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|