GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-05
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, June 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-05
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-01-12 director's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-12
filed on: 12th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Elcot Park Elcot Lane Marlborough SN8 2BG. Change occurred on 2021-01-12. Company's previous address: Kfs Accountants Elcot Lane Marlborough SN8 2BG England.
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-05
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Kfs Accountants Elcot Lane Marlborough SN8 2BG. Change occurred on 2019-01-17. Company's previous address: 48E High Street Hungerford RG17 0NE England.
filed on: 17th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-01-17 director's details were changed
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-17
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-05
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-01-05
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-02-20: 100.00 GBP
filed on: 20th, February 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-05
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, January 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 48E High Street Hungerford RG17 0NE. Change occurred on 2017-01-16. Company's previous address: 57 Old Copse Road Havant Hampshire PO9 2YA.
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-05
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-05
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-02: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2014-01-31 (was 2014-03-31).
filed on: 29th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-05
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 1 the Old Stables Coombe Road East Meon Petersfield Hampshire GU32 1PB on 2014-01-27
filed on: 27th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 7th, January 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Paddock Drayton Farm East Meon Petersfield Hants GU32 1PN on 2013-10-30
filed on: 30th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-05
filed on: 30th, October 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 27a 15-17 Ingate Place London SW8 3NS on 2013-09-18
filed on: 18th, September 2013
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Cambridge Mansions Cambridge Road London London SW11 4RX England on 2012-03-29
filed on: 29th, March 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2012
|
incorporation |
Free Download
(7 pages)
|