GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2023
|
dissolution |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 31st, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 31st, July 2023
|
accounts |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, July 2023
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, July 2023
|
resolution |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 4, 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 4, 2023 new director was appointed.
filed on: 14th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2023
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 4, 2023 new director was appointed.
filed on: 14th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 4, 2023 new director was appointed.
filed on: 14th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2023
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2023
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 2nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On December 9, 2008 secretary's details were changed
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On December 9, 2008 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 4th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 4th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 9, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 9th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 9, 2015: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2013
filed on: 21st, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 21, 2014: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 21st, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2011
filed on: 14th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2010
filed on: 6th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 13th, September 2010
|
accounts |
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 5th, July 2010
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2010
filed on: 21st, January 2010
|
accounts |
Free Download
(1 page)
|
CH03 |
On December 10, 2009 secretary's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On December 10, 2009 director's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 10, 2009 director's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2009
filed on: 23rd, December 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 23/06/2009 from eastbourne house 2 saxbys lane lingfield surrey RH7 6DN united kingdom
filed on: 23rd, June 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2008
|
incorporation |
Free Download
(17 pages)
|