GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 25th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Nov 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Nov 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, February 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Feb 2017
filed on: 9th, February 2017
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Nov 2015
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Jan 2016: 1.00 GBP
|
capital |
|
CH01 |
On Sat, 14th Nov 2015 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Beechcroft Harts Lane Burghclere Hampshire RG20 9JN England on Sat, 21st Nov 2015 to Lakehouse Sydmonton Ecchinswell Newbury Berkshire RG20 4UR
filed on: 21st, November 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 1.00 GBP
|
capital |
|