GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2019
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th November 2019. New Address: 82 Waterside Drive Chichester PO19 8RN. Previous address: 49 Winterslow Drive Havant PO9 5DX England
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th March 2017. New Address: 49 Winterslow Drive Havant PO9 5DX. Previous address: 41 Brooks Lane Bosham Chichester West Sussex PO18 8JT
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 16th February 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th October 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th July 2015. New Address: 41 Brooks Lane Bosham Chichester West Sussex PO18 8JT. Previous address: 72 Baxendale Road Chichester West Sussex PO19 6UN
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th October 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th October 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
7th July 2012 - the day secretary's appointment was terminated
filed on: 7th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 7th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th October 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
23rd January 2011 - the day director's appointment was terminated
filed on: 23rd, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Fernleys St. Albans AL4 9UT United Kingdom on 23rd January 2011
filed on: 23rd, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|