GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2021/10/31
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/05/21
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/05/21
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019/03/21 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/21
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/05/21
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/21
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/21 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/05/21 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/04
capital
|
|
AR01 |
Annual return drawn up to 2014/05/21 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 17th, April 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/05/21 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/02.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/08/13 - the day secretary's appointment was terminated
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/08/13 - the day director's appointment was terminated
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/05/21 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/05/21 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/06/02 from 105 Dinsdale Gardens Rustington West Sussex BN16 3NT England
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 17th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/05/21 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/01/01 secretary's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, May 2009
| incorporation
|
Free Download
(11 pages)
|