CS01 |
Confirmation statement with no updates March 20, 2024
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 10th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 57a Rooksbury Road Andover Hampshire SP10 2LP England to 33 Benbow House New Globe Walk London SE1 9DS at an unknown date
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5-7 st Pauls Street Gresham House St. Pauls Street Leeds LS1 2JG England to Lawson Cottage Queen Street Tideswell Buxton SK17 8PF on April 28, 2023
filed on: 28th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 1st, April 2022
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 15, 2021
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 15, 2021 director's details were changed
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 22nd, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 7th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2018
filed on: 2nd, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 1, 2016
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 1, 2016
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2016
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ashdown House, Dauntsey Lane Weyhill Andover Hampshire SP11 8EB to 5-7 st Pauls Street Gresham House St. Pauls Street Leeds LS1 2JG on April 13, 2017
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 27th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 30th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 25, 2015: 2.00 GBP
|
capital |
|
AD02 |
Location of register of charges has been changed from C/O Brady Scrace Limited 57 Rooksbury Road Andover Hampshire SP10 2LP United Kingdom to 57a Rooksbury Road Andover Hampshire SP10 2LP at an unknown date
filed on: 25th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 8th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 13th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 9th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 26th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2012 with full list of members
filed on: 5th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2011 with full list of members
filed on: 23rd, March 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2010 with full list of members
filed on: 24th, March 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, March 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, March 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 13th, August 2009
|
accounts |
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 23rd, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to March 23, 2009
filed on: 23rd, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 22nd, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to March 27, 2008
filed on: 27th, March 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 2nd, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 2nd, January 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to March 23, 2007
filed on: 23rd, March 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to March 23, 2007
filed on: 23rd, March 2007
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on March 20, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 13th, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 20, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 13th, June 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2006
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2006
|
incorporation |
Free Download
(10 pages)
|