GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, September 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Laburnum Green Hailsham East Sussex BN27 1TE England on 8th August 2019 to 93 Harmers Hay Road Hailsham BN27 1SY
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 97 Jordan Avenue Stretton Burton-on-Trent Staffordshire DE13 0JD on 3rd January 2018 to 12 Laburnum Green Hailsham East Sussex BN27 1TE
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Wilderness Road Costessey Norwich NR8 5GJ on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 31st May 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st May 2013 secretary's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Brook Lane Farcet Peterborough Cambridgeshire PE7 3AL United Kingdom on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th October 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th October 2012
filed on: 12th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th November 2011
filed on: 10th, November 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On 10th November 2011, company appointed a new person to the position of a secretary
filed on: 10th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2011
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(20 pages)
|