AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th October 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 9th November 2023. New Address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF. Previous address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom
filed on: 9th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th October 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th October 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th October 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th October 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
21st December 2016 - the day secretary's appointment was terminated
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 20th December 2016 secretary's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
10th May 2018 - the day secretary's appointment was terminated
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 21st December 2016
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st December 2016
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
1st November 2017 - the day secretary's appointment was terminated
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
21st December 2016 - the day director's appointment was terminated
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2016
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, December 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th December 2016
filed on: 17th, December 2016
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th June 2016. New Address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF. Previous address: Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW
filed on: 7th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th October 2015 with full list of members
filed on: 5th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 26th, August 2015
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th October 2014 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th October 2013 with full list of members
filed on: 18th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th November 2013: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 30th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th October 2012 with full list of members
filed on: 1st, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 16th, October 2012
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th October 2011 with full list of members
filed on: 16th, March 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Middlefield Farm, New Yatt Road Witney Oxford OX29 6TA on 5th March 2012
filed on: 5th, March 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2012
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th October 2010 with full list of members
filed on: 9th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 27th, April 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th October 2009 with full list of members
filed on: 27th, October 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 6th, June 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 6th June 2009 with shareholders record
filed on: 6th, June 2009
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, April 2009
|
gazette |
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 24th, June 2008
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 5th November 2007 with shareholders record
filed on: 5th, November 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2006
|
incorporation |
Free Download
(17 pages)
|
288b |
On 17th October 2006 Secretary resigned
filed on: 17th, October 2006
|
officers |
Free Download
(1 page)
|