GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100387710001, created on June 14, 2019
filed on: 27th, June 2019
|
mortgage |
Free Download
(15 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Archer House, Britland Estate Northbourne Road Eastbourne BN22 8PW. Change occurred on November 6, 2018. Company's previous address: 101 Queens Road Hastings TN34 1RL England.
filed on: 6th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2018
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 101 Queens Road Hastings TN34 1RL. Change occurred on May 3, 2018. Company's previous address: 44 Stonefield Road Hastings TN34 1QF England.
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2017
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 27, 2016 new director was appointed.
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 23, 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Stonefield Road Hastings TN34 1QF. Change occurred on August 23, 2016. Company's previous address: 13 De Cham Road St. Leonards-on-Sea East Sussex TN37 6JP United Kingdom.
filed on: 23rd, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 26, 2016
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2016
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2016
|
incorporation |
Free Download
(7 pages)
|