AA |
Dormant company accounts reported for the period up to 2023/05/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/28
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/28
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/28
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/28
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/12/06 - the day director's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/21.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/12 - the day director's appointment was terminated
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/28
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/01
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/28
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/05/28
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/28, no shareholders list
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/28, no shareholders list
filed on: 30th, June 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/09 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/09.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/09.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/09.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/09 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/08.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/12/01. New Address: 1 Pretoria Villas 44 Main Road Colden Common Winchester Hampshire SO21 1RR. Previous address: C/O Vail Williams Meridians House 7 Ocean Way Ocean Village Southampton SO14 3TJ England
filed on: 1st, December 2014
| address
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, September 2014
| incorporation
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2014/06/30.
filed on: 18th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/30.
filed on: 18th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/30.
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/06/30 - the day director's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/06/30 - the day director's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/30.
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum of Association modification - resolution
filed on: 21st, July 2014
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/28
filed on: 27th, June 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/28
filed on: 23rd, April 2014
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, April 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed soper grove management companycertificate issued on 07/06/12
filed on: 7th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/05/31
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, June 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2012
| incorporation
|
Free Download
(19 pages)
|