GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Market Square Kineton Warwickshire CV35 0LP England to Suite B, Nbk House 64a Victoria Road Burgess Hill West Sussex RH15 9LH on Thursday 22nd October 2020
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to 3 Market Square Kineton Warwickshire CV35 0LP on Friday 7th August 2020
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th June 2020
filed on: 20th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Nightingales Close Horsham RH13 5LB England to 4th Floor 18 st. Cross Street London EC1N 8UN on Wednesday 13th November 2019
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Greenwich House 10-12 Chesterfield Road Eastbourne East Sussex BN20 7NU England to 14 Nightingales Close Horsham RH13 5LB on Friday 25th October 2019
filed on: 25th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th June 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 17th May 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th May 2018
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 23rd March 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|