GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 5th Nov 2014. New Address: 76 Monson Road Redhill RH1 2EZ. Previous address: The Blacksmiths Nettlesworth Lane Vines Cross Heathfield East Sussex TN21 9EN United Kingdom
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Nov 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 2nd Sep 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|