GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Sun, 20th Feb 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 28th Jan 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Jan 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2020 to Tue, 30th Jun 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Dec 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Dec 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Feb 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Mar 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Mar 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Mar 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Nov 2012. Old Address: Victoria House Stanbridge Park Staplefield Lane Staplefield Lane West Sussex RH17 6AS United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(44 pages)
|