GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Sportsman Farm St Michaels Tenterden Kent TN30 6SY on 6th April 2022 to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
filed on: 6th, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 10th, August 2021
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 5th May 2021 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th May 2021 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, August 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 18th December 2015 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 18th December 2015 secretary's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th December 2015 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th December 2015 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 8th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2014
filed on: 9th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2013
filed on: 10th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2011
filed on: 12th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 26th, May 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2010
filed on: 10th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 1st, September 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 9th December 2009 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th December 2009 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2009
filed on: 9th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 1st, October 2009
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 10
filed on: 26th, March 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 8th December 2008 with complete member list
filed on: 8th, December 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 8th, December 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 8th, December 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 10th, October 2008
|
accounts |
Free Download
(6 pages)
|
395 |
Duplicate mortgage certificatecharge no:9
filed on: 2nd, May 2008
|
mortgage |
|
395 |
Duplicate mortgage certificatecharge no:5
filed on: 1st, May 2008
|
mortgage |
|
395 |
Duplicate mortgage certificatecharge no:3
filed on: 1st, May 2008
|
mortgage |
|
395 |
Duplicate mortgage certificatecharge no:4
filed on: 1st, May 2008
|
mortgage |
|
395 |
Duplicate mortgage certificatecharge no:7
filed on: 1st, May 2008
|
mortgage |
|
395 |
Duplicate mortgage certificatecharge no:6
filed on: 1st, May 2008
|
mortgage |
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, April 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 26th, April 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 26th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 26th, April 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 26th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 26th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 26th, April 2008
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 5th, February 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 5th, February 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 7th December 2007 with complete member list
filed on: 7th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 7th December 2007 with complete member list
filed on: 7th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 22nd January 2007 with complete member list
filed on: 22nd, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 22nd January 2007 with complete member list
filed on: 22nd, January 2007
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, May 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, May 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, May 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, May 2006
|
mortgage |
Free Download
(3 pages)
|
288b |
On 21st December 2005 Secretary resigned
filed on: 21st, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 21st December 2005 New secretary appointed
filed on: 21st, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 21st December 2005 New secretary appointed
filed on: 21st, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 21st December 2005 Secretary resigned
filed on: 21st, December 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2005
|
incorporation |
Free Download
(17 pages)
|