GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 22nd January 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd January 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2018
filed on: 13th, January 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 6th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
6th January 2020 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th January 2020. New Address: Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL. Previous address: 4 Northern Anchorage Hazel Road Southampton SO19 7RF
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th June 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 11th, January 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2013
filed on: 6th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
11th May 2012 - the day director's appointment was terminated
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(25 pages)
|