GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd September 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 75.00 GBP
capital
|
|
AD01 |
Change of registered address from D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 22nd June 2015 to 22 Nuthurst Close Crawley West Sussex RH11 0BU
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2013 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 17th July 2013 secretary's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd March 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd March 2011 secretary's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2010
filed on: 11th, April 2011
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, April 2011
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Fd Outsourcing 30 Basepoint Centre Metcalf Way Crawley West Sussex RH11 7XX on 11th April 2011
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2009
| incorporation
|
Free Download
(16 pages)
|