TM02 |
Secretary appointment termination on Monday 22nd January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th June 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th June 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 26th August 2016 secretary's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 26th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 Ingrams Way Hailsham East Sussex BN27 3NX to C/O C/O Lodgeland North Trade Road Battle TN33 0HN on Thursday 25th August 2016
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 16th June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 10th August 2012 from Craythorne House Burnside Mews London Road Bexhill-on-Sea TN39 3LE
filed on: 10th, August 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 16th June 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 1st July 2009 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 1st July 2009 Secretary appointed
filed on: 1st, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 16th June 2009 Appointment terminated director
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2009
| incorporation
|
Free Download
(9 pages)
|