TM01 |
Director appointment termination date: Thursday 17th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 27th, November 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th May 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th July 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 4th November 2019
filed on: 4th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th August 2019
filed on: 5th, September 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th August 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th August 2019.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The White House the Common Cranleigh Surrey GU6 8SJ to Chichester Marina Chichester Marina Birdham Road Chichester West Sussex PO20 7EJ on Saturday 3rd November 2018
filed on: 3rd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st May 2015 to Saturday 31st October 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th May 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 7th August 2015
capital
|
|
CH01 |
On Friday 7th August 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Probert Legal Limited 20 Magdalen Road Exeter EX2 4TD United Kingdom to The White House the Common Cranleigh Surrey GU6 8SJ on Tuesday 7th July 2015
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|