GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, May 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Liverpool Gardens Worthing BN11 1TF. Change occurred on December 11, 2017. Company's previous address: Homewise Columbia House Columbia Drive Worthing West Sussex BN13 3HD.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 10, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 26, 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On August 30, 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seize it LTDcertificate issued on 17/06/10
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 15, 2010 to change company name
change of name
|
|
SH01 |
Capital declared on April 1, 2010: 100.00 GBP
filed on: 30th, April 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed neal brothers (sussex) LTDcertificate issued on 22/03/10
filed on: 22nd, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 15, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 22nd, March 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2010
| incorporation
|
Free Download
(8 pages)
|