GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2020
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Apr 2018 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 12th Apr 2018 secretary's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 12th Apr 2018 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Apr 2018 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Feb 2018
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2016 to Tue, 31st May 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 4th, March 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, August 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Jun 2015 new director was appointed.
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 12th May 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Mar 2015. New Address: 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH. Previous address: 9 Vinnetrow Business Park Chichester West Sussex PO20 1QH United Kingdom
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 100.00 GBP
|
capital |
|
CH03 |
On Tue, 11th Feb 2014 secretary's details were changed
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On Tue, 11th Feb 2014 secretary's details were changed
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2014
|
incorporation |
Free Download
(25 pages)
|