GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 6th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/15
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 28th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/15
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/15
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 23rd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/15
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 5th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/15
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 10th, April 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Zermatt Road Thornton Heath Surrey CR7 7BL England on 2016/07/30 to 7 Lime Avenue Westergate Chichester West Sussex PO20 3UF
filed on: 30th, July 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/15
filed on: 30th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 5th, April 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/09/01
filed on: 17th, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/15
filed on: 1st, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/01
|
capital |
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Ryefield Road Bognor Regis West Sussex PO21 5BN England on 2015/09/01 to 7 Zermatt Road Thornton Heath Surrey CR7 7BL
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Wauldby View North Ferriby HU14 3RE England on 2015/09/01 to 7 Zermatt Road Thornton Heath Surrey CR7 7BL
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Ryefield Road Bognor Regis West Sussex PO21 5BN on 2015/09/01 to 7 Zermatt Road Thornton Heath Surrey CR7 7BL
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2014
|
incorporation |
Free Download
(21 pages)
|