GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 30th Oct 2020 to Sun, 31st Jan 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Feb 2018
filed on: 5th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Feb 2018
filed on: 5th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 18th Aug 2019. New Address: Gatley Argos Hill Mayfield East Sussex TN20 6NR. Previous address: Gatley Argos Hill Mayfield TN20 6NR England
filed on: 18th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 4th Feb 2018. New Address: Gatley Argos Hill Mayfield TN20 6NR. Previous address: Flat 8, Sunnymeade 5 Gaudick Place Eastbourne BN20 7RY England
filed on: 4th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Jan 2018. New Address: Flat 8, Sunnymeade 5 Gaudick Place Eastbourne BN20 7RY. Previous address: The Copper Kettle High Street Rotherfield Crowborough East Sussex TN6 3LH
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Oct 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Oct 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Oct 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Oct 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 26th Nov 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 26th Nov 2009 secretary's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 6th Nov 2008 Director and secretary appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 30th Oct 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(9 pages)
|