GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 21 Southfields Close Chichester West Sussex E3 4PG United Kingdom to 21 Merchant Street London E3 4PG at an unknown date
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 5 Southfields Close Chichester West Sussex PO19 8SD England to 21 Southfields Close Chichester West Sussex E3 4PG at an unknown date
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-30
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5 Southfields Close Chichester West Sussex PO19 8SD at an unknown date
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-30
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-06
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-30
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-14
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5 Southfields Close Chichester West Sussex PO19 8SD at an unknown date
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-30 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016-02-03 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-03 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Buckingham Court Kingston Road Staines-upon-Thames Middlesex TW18 4JG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-02-02
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-30 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-30 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-01: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Buckingham Court Kingston Road Staines-upon-Thames Middlesex TW18 4JG England on 2013-04-30
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-06 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 341 Long Lane 1 Nicola Terrace Bexleyheath Kent DA7 5JT United Kingdom on 2013-04-30
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-04-06 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Winston House 2 Dollis Park London N3 1HF United Kingdom on 2012-02-20
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-04-06 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-06 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA on 2010-04-12
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
288a |
On 2009-05-14 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-04-07 Appointment terminated director
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(9 pages)
|