GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 24th February 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX. Change occurred on Friday 24th November 2017. Company's previous address: Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE.
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 9th March 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE. Change occurred on Monday 23rd November 2015. Company's previous address: 20 Western Gardens London W5 3RU.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th November 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|
NEWINC |
Company registration
filed on: 11th, November 2013
| incorporation
|
|