GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL. Change occurred on November 6, 2019. Company's previous address: 30-34 North Street Hailsham East Sussex BN27 1DW.
filed on: 6th, November 2019
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
On September 10, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 21, 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2019
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On September 28, 2018 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 14, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 14, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080189160001, created on October 5, 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 080189160002, created on October 12, 2018
filed on: 13th, October 2018
| mortgage
|
Free Download
(48 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 3, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 23, 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on December 31, 2013
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2014 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2014
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 28, 2014: 100.00 GBP
capital
|
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 13, 2013 new director was appointed.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 29, 2013: 100 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 3, 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 1, 2013: 100.00 GBP
filed on: 11th, March 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2013
filed on: 11th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 11, 2013 new director was appointed.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On September 3, 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(48 pages)
|