GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, August 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 4th February 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th February 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 4th February 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 13th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 13th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Beach House 57 Beach Road Littlehampton W. Sussex BN17 5JH on 12th July 2017 to Curo House Greenbox, Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th May 2016: 58565.03 GBP
filed on: 22nd, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 44932.28 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 21st November 2015
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 44932.28 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st July 2013: 40314.24 GBP
filed on: 14th, August 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th April 2013: 40314.24 GBP
capital
|
|
AP01 |
New director was appointed on 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 29th February 2012 to 31st May 2012
filed on: 5th, April 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Slackstead Manor Farley Lane Braishfield Romsey Hampshire SO51 0QL United Kingdom on 25th January 2012
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed realise global LTDcertificate issued on 25/10/11
filed on: 25th, October 2011
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th August 2011: 26152.94 GBP
filed on: 20th, September 2011
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th June 2011: 19721.66 GBP
filed on: 7th, July 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 57 Beach Road Littlehampton BN17 5JH United Kingdom on 1st July 2011
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 1st April 2011
filed on: 23rd, June 2011
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st June 2011: 18721.66 GBP
filed on: 21st, June 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th June 2011
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st March 2011: 7500.00 GBP
filed on: 11th, June 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th June 2011
filed on: 11th, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 11th June 2011, company appointed a new person to the position of a secretary
filed on: 11th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|