AD01 |
Address change date: Thu, 18th Apr 2024. New Address: C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
filed on: 18th, April 2024
| address
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, August 2022
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2022
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 23rd Jul 2021. New Address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Previous address: Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jul 2018 to Thu, 31st Jan 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Thu, 12th Jul 2018 secretary's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jul 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 11th Sep 2012. Old Address: 4 Peel House, Barttelot Road Horsham West Sussex RH12 1DE
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Jul 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Jul 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Jul 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 2nd Sep 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Sep 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 7th Sep 2009 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 26th Sep 2008 with shareholders record
filed on: 26th, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2007
| incorporation
|
Free Download
(17 pages)
|