GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 4th, December 2023
|
accounts |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2023
|
dissolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, May 2023
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, May 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-06
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-10
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-09-10
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-06-12: 106.00 GBP
filed on: 27th, June 2021
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-03-01
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-10
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 14th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-10
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2019-04-07
filed on: 3rd, June 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, May 2019
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 31st, May 2019
|
resolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-10
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Springfield House Springfield Road Springfield Road Horsham West Sussex RH12 2RG. Change occurred on 2017-10-02. Company's previous address: 30 Worthing Road Horsham West Sussex RH12 1SL.
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-10
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-10
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2015-12-31 (was 2016-03-31).
filed on: 11th, May 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, April 2016
|
resolution |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-10
filed on: 24th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 6.00 GBP
|
capital |
|
CH01 |
On 2015-08-19 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-10
filed on: 18th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-09-18: 5.80 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 6th, September 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, October 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-10
filed on: 10th, September 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Beaters Bothy Floodgates Castle Lane West Grinstead West Sussex RH13 8LH on 2012-12-18
filed on: 18th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-10
filed on: 12th, September 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-11
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 19th, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-11
filed on: 2nd, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 15th, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-11
filed on: 7th, January 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Beaters Bothy Floodgates Castle Lane West Grinstead West Sussex RH13 8LH on 2010-01-07
filed on: 7th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009-12-11 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-11-01: 5.00 GBP
filed on: 10th, December 2009
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2009-10-20 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-20 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 10/09/2009 from kingfisher house storrington road thakeham pulborough west sussex RH20 3EQ
filed on: 10th, September 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, May 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 20th, April 2009
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/2009 from kingfisher house storrington road thakeham RH20 3EQ
filed on: 8th, April 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2008
|
incorporation |
Free Download
(19 pages)
|