GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th September 2016
filed on: 16th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 1st May 2015. New Address: Beedingwood Farm Forest Road Colgate Horsham West Sussex RH12 4TB. Previous address: The Old Bus Garage Station Road Henfield West Sussex BN5 0UP
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 15th April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(22 pages)
|