GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
3rd March 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 5th May 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd July 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd July 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd July 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 22nd April 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd April 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd April 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2020
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th March 2021. New Address: 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF. Previous address: 44 Springfield Road Horsham West Sussex RH12 2PD
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st August 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
12th April 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 11th September 2017
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 9th December 2014 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 62431.02 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 62431.02 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 62431.02 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th September 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th August 2015: 45431.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 45431.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 45431.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 10221.00 GBP
filed on: 26th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th September 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th June 2014: 10001.00 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(6 pages)
|
TM01 |
16th December 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 17th, July 2014
| resolution
|
Free Download
(64 pages)
|
CH01 |
On 3rd June 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2013
| incorporation
|
|
SH01 |
Statement of Capital on 26th September 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|