GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 20th December 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 23rd December 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd December 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2015
filed on: 24th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th November 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 3E Vinnetrow Business Centre Vinnetrow Road Runcton Chichester West Sussex PO20 1QH on 9th April 2014
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 4th April 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th January 2014: 2.00 GBP
capital
|
|
CH01 |
On 1st December 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st December 2013 secretary's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 22nd December 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(36 pages)
|