GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2019
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 10th Jun 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 28th Dec 2018. New Address: 45 Medstead Road Beech Alton GU34 4AE. Previous address: 27 Old Gloucester Street London WC1N 3AX
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 28th Dec 2018 - the day director's appointment was terminated
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 15th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Dec 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Aug 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 3rd Feb 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 21st Dec 2015 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 8th Jul 2015 - the day director's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jul 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 12th Jun 2015 secretary's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Jun 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jun 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jun 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jun 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 11th Jun 2015 - the day secretary's appointment was terminated
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Jun 2015. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Feb 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Dec 2014 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 18th Aug 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Feb 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Feb 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Dec 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 24th Jan 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 24th Jan 2014. Old Address: 15B High Street Alton Hampshire GU34 1AW England
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Dec 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 12th Dec 2011 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Dec 2011 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Dec 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th Dec 2010: 100.00 GBP
filed on: 12th, July 2011
| capital
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Thu, 7th Jul 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 7th Jul 2011 - the day secretary's appointment was terminated
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 7th Jul 2011. Old Address: 3 Todmore Greatham Liss GU33 6AR
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Jan 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 20th Dec 2010. Old Address: 3 Todmore Greatham Liss Hampshire GU33 6AR United Kingdom
filed on: 20th, December 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 15th Dec 2010. Old Address: 3 Wolfmere Lane Greatham Liss Hampshire GU33 6AL United Kingdom
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(21 pages)
|