GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 2, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 20, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 8, 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Windsor House Troon Way Business Centre, Humberstone Lane Thurmaston Leicester LE4 9HA England to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on March 28, 2017
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 the Boulevard North Bersted West Sussex PO21 5BS England to Windsor House Troon Way Business Centre, Humberstone Lane Thurmaston Leicester LE4 9HA on February 13, 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 20, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 1, 2015: 2.00 GBP
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Granary Lidsey Barns, Lidsey Road Bognor Regis West Sussex PO22 9QS to 31 the Boulevard North Bersted West Sussex PO21 5BS on September 2, 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 20, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 20, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 26, 2013. Old Address: Omega Westergate Street Westergate Chichester West Sussex PO20 3QU United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On September 25, 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 20, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|