GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-16
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 21st, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-16
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-06
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-16
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-16
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-16
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 16th, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-26
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-16
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-12-07
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-16
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-16 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 Vinnetrow Business Park Chichester West Sussex PO20 1QH United Kingdom to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 2016-07-11
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-16
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-16
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 9 Vinnetrow Business Park Chichester West Sussex PO20 1QH on 2015-07-16
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-06-30 to 2016-10-31
filed on: 16th, July 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2015-06-16: 1.00 GBP
|
capital |
|