GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Lintot Square, Fairbank Road Southwater Horsham West Sussex RH13 9LA England to Unit 27 Townhouse Farm Coolham Road Thakeham Pulborough RH20 3EW on August 13, 2020
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 15, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 8, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 8, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 8, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2016: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to 21 Lintot Square, Fairbank Road Southwater Horsham West Sussex RH13 9LA on June 14, 2016
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 3, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 2, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 15, 2010 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2010: 3.00 GBP
filed on: 6th, January 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 26, 2010 new director was appointed.
filed on: 26th, November 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(6 pages)
|