GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-08
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 149 High Street Winchester SO23 9AY. Change occurred on 2021-03-03. Company's previous address: 28 Thyme Close Chineham Basingstoke RG24 8XG England.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-01
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-05
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Thyme Close Chineham Basingstoke RG24 8XG. Change occurred on 2020-05-12. Company's previous address: The Orchard Green Lane Stanmore HA7 3AA England.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-05
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-12
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-05-05
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-05
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2020-05-05
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-21
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-21
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-21
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-11-01
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-01
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-21
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Orchard Green Lane Stanmore HA7 3AA. Change occurred on 2018-07-10. Company's previous address: 15 Cavendish Drive Edgware Middlesex HA8 7NR.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-27
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-02-01
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-02-02
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 18th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-22: 3.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-02-27
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-27
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-02-27
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-27
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the food venue LTDcertificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(8 pages)
|