GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB on March 27, 2018
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 9th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to February 28, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 5th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2016: 1.00 GBP
|
capital |
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 28th, April 2015
|
officers |
Free Download
|
TM01 |
Director appointment termination date: March 18, 2015
filed on: 27th, April 2015
|
officers |
Free Download
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 23rd, April 2015
|
officers |
Free Download
|
TM01 |
Director appointment termination date: March 18, 2015
filed on: 23rd, April 2015
|
officers |
Free Download
|
AD01 |
Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Mistral Clackhams Lane Crowborough East Sussex TN6 3RN on April 16, 2015
filed on: 16th, April 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on March 18, 2015: 1.00 GBP
|
capital |
|