GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-12-01
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-01
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Fontana Close Worth Crawley RH10 7SE England to Goffs Park Golf Kiosk Goffs Park Horsham Road Crawley RH11 8PG on 2020-12-21
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-07-29
filed on: 29th, July 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 11th, May 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 School Close Burgess Hill RH15 9QF England to 8 Fontana Close Worth Crawley RH10 7SE on 2020-05-11
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-09
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-11-18
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-06-17
filed on: 17th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 8 Fontana Close Crawley West Sussex RH10 7SE to Unit 4 School Close Burgess Hill RH15 9QF on 2019-03-13
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-18
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 27th, February 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-18
filed on: 18th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-10
filed on: 10th, October 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 9th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-17
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-12-16
filed on: 16th, December 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-17 with full list of members
filed on: 15th, August 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 5th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-17 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-04-28 director's details were changed
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-11-01: 95.00 GBP
filed on: 18th, January 2015
|
capital |
Free Download
(3 pages)
|
CH03 |
On 2014-11-17 secretary's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-11-03: 6.00 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-17: 100.00 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed business sims LIMITEDcertificate issued on 27/10/14
filed on: 27th, October 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, April 2014
|
incorporation |
Free Download
(27 pages)
|