GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Sun, 30th May 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2021
| dissolution
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Sep 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 18th May 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 200.00 GBP
filed on: 5th, February 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 21st Oct 2015 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 31st Aug 2015: 180.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 180.00 GBP
filed on: 31st, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Sep 2014. New Address: Curtis House 34 Third Avenue Hove East Sussex BN3 2PD. Previous address: 15 Sackville Road Hove East Sussex BN3 3WA England
filed on: 10th, September 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
Free Download
(7 pages)
|