GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2018
| dissolution
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 22nd August 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Monday 22nd August 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 22nd August 2015 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
MISC |
Aud res sect 519
filed on: 18th, February 2015
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Diva Innovation Centre Crompton Way Crawley West Sussex RH10 9QR to Premier House Disraeli Road London NW10 7BT on Friday 13th February 2015
filed on: 13th, February 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 12th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 12th, February 2015
| officers
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, January 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 22nd August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 22nd August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 22nd August 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 22nd August 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st August 2010 to Friday 31st December 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 22nd August 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 21st September 2010 from Diva House Imberhorne Lane East Grinstead West Sussex RH19 1QZ
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 29th September 2009
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 29th August 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/08/2008 from effingham croft downlands lane copthorne west sussex RH10 3HX england
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, August 2008
| incorporation
|
Free Download
(13 pages)
|