DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th May 2024
filed on: 8th, August 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2024
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Apr 2024 director's details were changed
filed on: 17th, April 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Park View Truro TR1 2BW England on Wed, 17th Apr 2024 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 17th, April 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 17th Apr 2024
filed on: 17th, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 15th, April 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 14th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 28th Mar 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Workshop One Cricket Green Hartley Wintney Hook RG27 8QB England on Tue, 28th Mar 2023 to 29 Park View Truro TR1 2BW
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 28th Mar 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Mar 2023
filed on: 28th, March 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 28th Mar 2023
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Oct 2022
filed on: 31st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Oct 2022 director's details were changed
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Oct 2022 director's details were changed
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Yew Tree Cottage West Green Common Hartley Wintney Hants RG27 8JD England on Mon, 8th Aug 2022 to Workshop One Cricket Green Hartley Wintney Hook RG27 8QB
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th May 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Fri, 8th Oct 2021 new director was appointed.
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th May 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Yew Tree a Cottage West Green Common Hartley Wintney Hants RG27 8JD United Kingdom on Mon, 8th Feb 2021 to 2 Yew Tree Cottage West Green Common Hartley Wintney Hants RG27 8JD
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th May 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 92 Bramley Drive Hartley Wintney Hook Hampshire RG27 8ZF England on Wed, 15th Apr 2020 to 2 Yew Tree a Cottage West Green Common Hartley Wintney Hants RG27 8JD
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 15th Apr 2020 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Apr 2020 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Apr 2020
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 92 92 Bramley Drive Hartley Wintney Hook Hampshire RG27 8ZF England on Thu, 30th May 2019 to 92 Bramley Drive Hartley Wintney Hook Hampshire RG27 8ZF
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 7th May 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|