GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/10/27
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/27
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 12 City Business Centre 6 Brighton Road Horsham RH13 5BB England on 2021/04/20 to 3 Victoria Place Love Lane Romsey SO51 8DE
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/27
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/11
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 12th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/11
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Tanbridge House Tanbridge Park Horsham RH12 1SH England on 2019/04/09 to Unit 12 City Business Centre 6 Brighton Road Horsham RH13 5BB
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/08/31
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018/10/12 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/12
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Tanbridge House Tanbridge Park Horsham England RH12 1SH England on 2018/10/12 to 3 Tanbridge House Tanbridge Park Horsham RH12 1SH
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/09
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Adastra House Church Road Mannings Heath RH13 6JE on 2018/10/08 to 3 Tanbridge House Tanbridge Park Horsham England RH12 1SH
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 15th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/03
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/08
filed on: 8th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/08.
filed on: 8th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/03
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 6th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/30
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/02
capital
|
|
NEWINC |
Company registration
filed on: 30th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/30
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|