GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
|
dissolution |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Feb 2022. New Address: PO Box GL3 2HS Flat 8 Sweetbriar House Chapel Hay Lane Churchdown Gloucester GL3 2HS. Previous address: 11 Coronet Close Crawley RH10 7GS United Kingdom
filed on: 24th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd May 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 7th Jul 2017. New Address: 11 Coronet Close Crawley RH10 7GS. Previous address: 121 st Marys Drive St. Marys Drive Crawley West Sussex RH10 3BG England
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd May 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: 121 st Marys Drive St. Marys Drive Crawley West Sussex RH10 3BG. Previous address: Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 15th Sep 2014. New Address: Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE. Previous address: Unit X1 European House Rudford Industrial Estate Ford Arundel BN18 0BF
filed on: 15th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 14th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd May 2013 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Jun 2013: 1 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 23rd, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd May 2012 with full list of members
filed on: 28th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd May 2011 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 18th, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd May 2010 with full list of members
filed on: 25th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 7th, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 10th Jun 2009 with shareholders record
filed on: 10th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 12th, November 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 18th Jul 2008 with shareholders record
filed on: 18th, July 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On Tue, 19th Jun 2007 New secretary appointed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 19th Jun 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 19th Jun 2007 New secretary appointed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 19th Jun 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 23rd May 2007 Secretary resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 23rd May 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 23rd May 2007 Secretary resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
|
incorporation |
Free Download
(9 pages)
|
288b |
On Wed, 23rd May 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
|
incorporation |
Free Download
(9 pages)
|