GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(7 pages)
|
CH02 |
Directors's details were changed on Monday 31st July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on Monday 31st July 2023
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 31st July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 31st July 2023.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 26th June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 26th June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 26th June 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 26th June 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 26th June 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Tuesday 18th May 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Tuesday 18th May 2021 secretary's details were changed
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 18th May 2021
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 21st February 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sunday 21st February 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th May 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on Friday 29th October 2021
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(6 pages)
|
CH02 |
Directors's details were changed on Friday 21st June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Friday 21st June 2019 secretary's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Robert Leckie 6 Southview House 19a Queen Elizabeth Street London SE1 2LP England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on Thursday 4th July 2019
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 21st June 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th October 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Saturday 27th May 2017
filed on: 22nd, October 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Saturday 27th May 2017
filed on: 22nd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 27th May 2017
filed on: 22nd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 27th May 2017
filed on: 22nd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 27th May 2017
filed on: 22nd, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th October 2017
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Saturday 27th May 2017
filed on: 22nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 27th May 2017
filed on: 22nd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on Monday 18th July 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 18th July 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 18th July 2016 secretary's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 18th July 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Little London Court Mill Street London SE1 2BF to C/O Robert Leckie 6 Southview House 19a Queen Elizabeth Street London SE1 2LP on Monday 11th July 2016
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 20th October 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
AP01 |
New director appointment on Friday 30th January 2015.
filed on: 10th, March 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 2nd, March 2015
| resolution
|
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 30th January 2015
filed on: 2nd, March 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2014
| incorporation
|
Free Download
(25 pages)
|