GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/31
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/08
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/08
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/28
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/08
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/28
filed on: 8th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/28
filed on: 28th, April 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/08
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/28
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/08
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 9th, April 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/29
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Mulberry Place Newdigate Dorking Surrey RH5 5DN on 2019/01/21 to The Orchard Park Lane Maplehurst Horsham RH13 6LL
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/08
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 1st, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/04/08
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/08
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 089863900001 satisfaction in full.
filed on: 29th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089863900002 satisfaction in full.
filed on: 27th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 089863900001
filed on: 27th, November 2015
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, April 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/08
filed on: 22nd, April 2015
| annual return
|
|
CH01 |
On 2014/06/10 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/10 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on 2015/03/31
filed on: 22nd, April 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089863900002, created on 2014/09/05
filed on: 17th, September 2014
| mortgage
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to 2015/04/30. Originally it was 2014/12/31
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089863900001, created on 2014/07/15
filed on: 1st, August 2014
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/04/30.
filed on: 29th, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/28 from C/O Cole Marie Partners Ltd Priory House 45-51 High St Reigate Surrey RH2 9AE United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2014
| incorporation
|
Free Download
(37 pages)
|