GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2023-03-31 (was 2023-08-31).
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-06
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-09-10 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-02 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-10 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 the Oaks the Oaks Burgess Hill RH15 9XP. Change occurred on 2022-05-23. Company's previous address: Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS United Kingdom.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-06
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-03-06
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-08-03
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-03
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-08-03: 160.00 GBP
filed on: 4th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-06
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-03-06
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-06
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(33 pages)
|