GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2023
|
dissolution |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st December 2021 to 31st March 2022
filed on: 29th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th March 2022. New Address: Springfield House Springfield Road Horsham West Sussex RH12 2RG. Previous address: 3 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL England
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
2nd March 2022 - the day director's appointment was terminated
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
TM02 |
2nd March 2022 - the day secretary's appointment was terminated
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 17th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th March 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 29th, December 2020
|
auditors |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd December 2020. New Address: 3 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL. Previous address: 2 Crompton Court Attwood Rd Burntwood Business Park Burntwood WS7 3GG England
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 8th April 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th April 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
8th April 2020 - the day secretary's appointment was terminated
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th April 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 16th February 2017
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
16th February 2017 - the day secretary's appointment was terminated
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st May 2016 to 31st December 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 10th January 2017. New Address: 2 Crompton Court Attwood Rd Burntwood Business Park Burntwood WS7 3GG. Previous address: 21 st Thomas Street Bristol BS1 6JS United Kingdom
filed on: 10th, January 2017
|
address |
Free Download
(2 pages)
|
TM01 |
12th July 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2016
|
incorporation |
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st May 2016
filed on: 10th, March 2016
|
accounts |
Free Download
(1 page)
|