GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th September 2019
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th September 2019.
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st March 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Monday 17th December 2018) of a secretary
filed on: 30th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Saturday 21st January 2017
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th January 2017.
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 9th December 2016.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th December 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 27th, April 2015
|
annual return |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th April 2015
|
capital |
|
AD01 |
New registered office address 74-82 Portland Road Hove East Sussex BN3 5DL. Change occurred on Monday 27th April 2015. Company's previous address: 405 South Coast Road Telscombe Cliffs Peacehaven East Sussex BN10 7AD United Kingdom.
filed on: 27th, April 2015
|
address |
Free Download
|
NEWINC |
Company registration
filed on: 31st, March 2014
|
incorporation |
Free Download
(7 pages)
|