GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
31st August 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 1.00 GBP
capital
|
|
TM01 |
3rd November 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th September 2015. New Address: Timbers Southview Crowborough East Sussex TN6 1HW. Previous address: Timbers Southview Road Crowborough East Sussex TN6 1HW England
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2015
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
15th June 2015 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th March 2015. New Address: Timbers Southview Road Crowborough East Sussex TN6 1HW. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2014
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|