GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th May 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 4 North Ridge Park Haywood Way Hastings East Sussex TN35 4PP on 3rd October 2014 to Block 1 Brook Way Business Park Ivyhouse Lane Hastings East Sussex TN35 4NN
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2013
filed on: 25th, May 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
CH03 |
On 7th September 2011 secretary's details were changed
filed on: 9th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2012
filed on: 9th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th September 2011 director's details were changed
filed on: 9th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th September 2011 director's details were changed
filed on: 9th, June 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 81 Tower Drive Neath Hill Milton Keynes Bucks MK14 6JX Uk on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(18 pages)
|