GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Heinz Burt Close Eastleigh SO50 5GB England on Wed, 6th Apr 2022 to 28 Wheatsheaf Close Northolt UB5 6YW
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Wheatsheaf Close Northolt UB5 6YW on Tue, 5th Apr 2022 to 4 Heinz Burt Close Eastleigh SO50 5GB
filed on: 5th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 12th, February 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 12th, February 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 12th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Nov 2020
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Dec 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Eden Farm Lyne Road Virginia Water Surrey GU25 4EF on Wed, 3rd Nov 2021 to 28 Wheatsheaf Close Northolt UB5 6YW
filed on: 3rd, November 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Bywood Bracknell RG12 7RF on Fri, 21st Aug 2020 to 2 Eden Farm Lyne Road Virginia Water Surrey GU25 4EF
filed on: 21st, August 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 84 Binsteed Road Binsteed Road Portsmouth PO2 7PL England on Tue, 3rd Mar 2020 to 50 Bywood Bracknell RG12 7RF
filed on: 3rd, March 2020
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 6th, July 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Sat, 6th Jul 2019 new director was appointed.
filed on: 6th, July 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Jan 2019
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Green Acres Farm Hardwick Lane Lyne Chertsey KT16 0AD England on Fri, 11th Jan 2019 to 84 Binsteed Road Binsteed Road Portsmouth PO2 7PL
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 20th Nov 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 16a London Road Morden Surrey SM4 5BQ on Thu, 9th Nov 2017 to Green Acres Farm Hardwick Lane Lyne Chertsey KT16 0AD
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Wouborn Park Farm Addlestone Moor Addlestone Surrey KT15 2QF United Kingdom on Wed, 22nd Jun 2016 to 16a London Road Morden Surrey SM4 5BQ
filed on: 22nd, June 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|