GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, November 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Crescent House Crescent Road Worthing West Sussex BN11 1RL. Change occurred on February 24, 2016. Company's previous address: Unit 7 Parkland Business Centre Chartwell Road Lancing West Sussex BN15 8UE.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On March 21, 2012 secretary's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 21, 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 6, 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(1 page)
|
CH03 |
On May 6, 2011 secretary's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: 19 Maytree Avenue Worthing West Sussex BN14 0HJ United Kingdom
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 1, 2010 secretary's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(9 pages)
|