GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, April 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Nov 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Dec 2018. New Address: 456 Aureole Walk Newmarket CB8 7BD. Previous address: C/O Evla, 30 Worthing Road Horsham RH12 1SL England
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th Jul 2017. New Address: C/O Evla, 30 Worthing Road Horsham RH12 1SL. Previous address: The Courtyard 30 Worthing Road Horsham RH12 1SL
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 2nd, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Nov 2014 to Thu, 30th Apr 2015
filed on: 16th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 17th Jul 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Dec 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(7 pages)
|