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: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2020
|
dissolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-11
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-19
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 1a Wrays Farm Lonesome Lane Reigate RH2 7QT. Change occurred on 2019-05-05. Company's previous address: Richmond House 105 High Street Crawley RH10 1DD England.
filed on: 5th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108842470003, created on 2019-03-08
filed on: 11th, March 2019
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 108842470004, created on 2019-03-08
filed on: 11th, March 2019
|
mortgage |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2018-09-19
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-05
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-09-10
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-11
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-24
filed on: 11th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 108842470002, created on 2017-10-30
filed on: 7th, November 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 108842470001, created on 2017-10-30
filed on: 7th, November 2017
|
mortgage |
Free Download
(18 pages)
|
AD01 |
New registered office address Richmond House 105 High Street Crawley RH10 1DD. Change occurred on 2017-09-27. Company's previous address: Connect Estate Agency & Tps Richmond House Crawley RH10 1DD England.
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-19
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-21
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-21
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2017
|
incorporation |
Free Download
(30 pages)
|