GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2024
| dissolution
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 22nd, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/08/26
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/26
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 15th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/08/26
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/08
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/01
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England on 2020/03/16 to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/03/01
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 16th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/08/26
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/08/16 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/26
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/06
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018/08/16 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/16
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/16
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/06
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018/08/16 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/09
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/09
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/16 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 16th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 16th, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England on 2018/05/30 to 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/05/30, originally was 2017/08/31.
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/02/08
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/02/08
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/26
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/02/08.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/08.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2017/02/08
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/26
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2015
| incorporation
|
Free Download
(28 pages)
|