AD01 |
Registered office address changed from 56 the Maltings Liphook GU30 7DG England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 2020-10-03
filed on: 3rd, October 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-17
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Pinewell Heights Tilford Road Hindhead Surrey GU26 6SQ to 56 the Maltings Liphook GU30 7DG on 2018-10-29
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074426660001, created on 2017-09-05
filed on: 5th, September 2017
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-11-17 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-11-17 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-11-17 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2012-11-17 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 7th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2011-11-30 to 2011-12-31
filed on: 22nd, June 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 2 Finance House Rookery Business Park Ramsdean Petersfield Hampshire GU32 1RU England on 2012-05-29
filed on: 29th, May 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-17 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Finance House Rookery Business Park Ramsdean,Petersfield Petersfield,Hants GU32 1RU United Kingdom on 2012-02-15
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-10
filed on: 10th, December 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-11-17: 100.00 GBP
filed on: 10th, December 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-12-10
filed on: 10th, December 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-11-18
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|