GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th September 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Free Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RN United Kingdom to Tingdene House Bradfield Road Finedon Road Industrial Estate Wellingborough NN8 4HB on Wednesday 5th September 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 4th July 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th November 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th October 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from East Wing Adur Civic Centre Ham Road Shoreham by Sea West Sussex BN43 6PR United Kingdom to 1 Free Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RN on Thursday 2nd June 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 32 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TY United Kingdom to East Wing Adur Civic Centre Ham Road Shoreham by Sea West Sussex BN43 6PR on Monday 18th January 2016
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 24th June 2015.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Malthouse Trading Estate Brighton Road Shoreham West Sussex BN43 6RJ to 32 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TY on Thursday 15th January 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 19th November 2013 from Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Monday 31st December 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 2nd December 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 27th October 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 27th October 2009 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 28th October 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/12/2008 from c/o everyman legal LIMITED no 1G network point range road windrush park witney oxfordshire OX29 0YN
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 1st December 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 1st December 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 1st, December 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 1st December 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 1st December 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, November 2008
| resolution
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2008
| incorporation
|
Free Download
(17 pages)
|