GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/29. New Address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE. Previous address: Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ
filed on: 29th, March 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2022/01/31
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 091801820002 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/18
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 091801820004 satisfaction in full.
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 17th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/18
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091801820004, created on 2020/06/24
filed on: 17th, July 2020
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Charge 091801820001 satisfaction in full.
filed on: 22nd, June 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/18
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/18
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 1st, June 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 091801820003 satisfaction in full.
filed on: 7th, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/18
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091801820003, created on 2016/11/29
filed on: 16th, December 2016
| mortgage
|
Free Download
(41 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091801820002, created on 2016/11/01
filed on: 1st, November 2016
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2016/08/18
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 19th, December 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2015/08/18 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|
CH01 |
On 2015/08/17 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/17 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/17 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/17 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091801820001, created on 2015/04/27
filed on: 28th, April 2015
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2014/11/19. New Address: Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ. Previous address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|