GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th March 2022. New Address: West Glebe Vicarage Road Yateley GU46 7QS. Previous address: 153 Grosvenor Road Aldershot Hampshire GU11 3EF
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st September 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st September 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th November 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st September 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th August 2012
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
16th August 2012 - the day director's appointment was terminated
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st September 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O James House Po Box 153 153 Grosvenor Road Aldershot Hampshire GU11 3EF England on 3rd October 2011
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
TM02 |
3rd October 2011 - the day secretary's appointment was terminated
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st September 2010 with full list of members
filed on: 29th, January 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
18th December 2009 - the day director's appointment was terminated
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st September 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Wellhouse, 4 Stable Court Herriard Park Estate Herriard Hampshire RG25 2PL on 29th October 2009
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 1st, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 17th December 2008 with shareholders record
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1000 shares on 21st September 2006. Value of each share 1 £.
filed on: 5th, December 2007
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 13th November 2007 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 17th, November 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 17th, November 2006
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 17th, November 2006
| resolution
|
|
NEWINC |
Incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(16 pages)
|