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: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, July 2019
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th August 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 30th July 2017 director's details were changed
filed on: 30th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 30th, July 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2015
filed on: 26th, August 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA United Kingdom on 20th July 2015 to 26 Waterfront Brighton Marina Village Brighton BN2 5WA
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 11th August 2014 director's details were changed
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th August 2014 director's details were changed
filed on: 6th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3,2 St. Georges Road Worthing West Sussex BN11 2DS United Kingdom on 6th August 2014 to Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA
filed on: 6th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2014
filed on: 6th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th August 2014: 2.00 GBP
|
capital |
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2014
|
incorporation |
Free Download
(7 pages)
|