GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 3rd, August 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 15th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 8th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 28th February 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 19th September 2019
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 6th, September 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2018
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2018
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 19th November 2018. New Address: 12 Priory Field Steyning BN44 3HU. Previous address: 8 Queens Parade Horsham RH13 5AQ England
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
1st September 2018 - the day director's appointment was terminated
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2018
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2018
|
incorporation |
Free Download
(10 pages)
|