GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 14th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-20
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-20
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-10-24
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-24 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-24
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-20
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-10-24 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-20
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, June 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-06-20
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 10th, May 2017
| mortgage
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-15
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-15
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-08: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-27
filed on: 27th, June 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, June 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL. Change occurred on 2016-06-17. Company's previous address: 38 Newtown Road Liphook Hampshire GU30 7DX.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-20
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-20
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-09: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-20
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2012-06-30 (was 2012-11-30).
filed on: 9th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-20
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, March 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2012
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2011
| incorporation
|
Free Download
(27 pages)
|