GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 29, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Cuckoo Fields Fishbourne Chichester West Sussex PO18 8EF to 104 Stockbridge Road Chichester PO19 8QP on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088303430001, created on August 24, 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 3, 2016 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed trimspeed-pixcel flyers LTDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 168 Longley Road Chichester West Sussex PO19 6DD England to 31 Cuckoo Fields Fishbourne Chichester West Sussex PO18 8EF on November 2, 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 2, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed trimspeed LIMITEDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On June 4, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Cuckoo Fields Fishbourne Chichester West Sussex PO18 8EF to 168 Longley Road Chichester West Sussex PO19 6DD on June 4, 2015
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 3, 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|