GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th March 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
31st March 2019 - the day secretary's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2019 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2019
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2019
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th July 2019. New Address: Focus House Ham Road Shoreham-by-Sea BN43 6PA. Previous address: Focus 4 U Ltd Southwick Square Southwick Brighton BN42 4FJ England
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
|
AD01 |
Address change date: 23rd April 2019. New Address: Focus 4 U Ltd Southwick Square Southwick Brighton BN42 4FJ. Previous address: The Glade Newick Hill Newick Lewes East Sussex BN8 4QR England
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd July 2016. New Address: The Glade Newick Hill Newick Lewes East Sussex BN8 4QR. Previous address: 15 Bishops Close Seaford East Sussex BN25 2NW
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th March 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th March 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2014: 20.00 GBP
filed on: 15th, December 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th March 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th March 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th March 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63 Chichester Road Seaford East Sussex BN25 2DP on 19th July 2012
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 1st March 2012 secretary's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th March 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th March 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 17th September 2009 with shareholders record
filed on: 17th, September 2009
| annual return
|
Free Download
(6 pages)
|
288a |
On 20th May 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 20th May 2008 Secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/05/2008 from 134 percival rd enfield EN1 1QU uk
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
288b |
On 1st April 2008 Appointment terminated secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 1st April 2008 Appointment terminated director
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2008
| incorporation
|
Free Download
(22 pages)
|