GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-08
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-11
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-11-18 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-18
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Downlands Parade Upper Brighton Road Worthing BN14 9JH England to Spencer House Mill Green Business Estate Mill Green Road Haywards Heath RH16 1XQ on 2019-09-19
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Spencer House Mill Green Business Estate Mill Green Road Haywards Heath RH16 1XQ England to 7 Downlands Parade Upper Brighton Road Worthing BN14 9JH on 2019-09-18
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-11
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 55 Perrymount Road Haywards Heath West Sussex RH16 3BN to Spencer House Mill Green Business Estate Mill Green Road Haywards Heath RH16 1XQ on 2018-10-22
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-11
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-11
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-11 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL England to 55 Perrymount Road Haywards Heath West Sussex RH16 3BN at an unknown date
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-11 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-04-06
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-11 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from The Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT United Kingdom at an unknown date
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-03-11 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-03-11 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from 5 the Square Bagshot Surrey GU19 5AX United Kingdom at an unknown date
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-03-10 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-03-11 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-03-11 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-12-01 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 4th, February 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2009-10-13
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2009-10-13
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2009-10-13
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-03-12
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-09-02 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/2008 from 5 the square bagshot surrey GU19 5AX
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-08-18 Director and secretary appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-08-18 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-18 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-18 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(16 pages)
|