GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 18th, November 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2021-06-30 to 2020-09-30
filed on: 5th, October 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 14th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 49 Sydney Road Haywards Heath RH16 1QD England to 12 Speedwell Drive Lindfield Haywards Heath RH16 2FY on 2019-11-30
filed on: 30th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 14th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-04-12
filed on: 16th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 49 Sydney Road Haywards Heath RH16 1QD England to Flat 3 49 Sydney Road Haywards Heath RH16 1QD on 2019-04-16
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 49 Sydney Road Haywards Heath RH16 1QD England to Flat 3 49 Sydney Road Haywards Heath RH16 1QD on 2019-04-16
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3, 49 Sydney Road Sydney Road Haywards Heath RH16 1QD England to Flat 3 49 Sydney Road Haywards Heath RH16 1QD on 2019-04-16
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 49 Sydney Road Haywards Heath RH16 1QD England to Flat 3 49 Sydney Road Haywards Heath RH16 1QD on 2019-04-16
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 49 Sydney Road Haywards Heath RH16 1QD England to Flat 3 49 Sydney Road Haywards Heath RH16 1QD on 2019-04-16
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Charlwood Road Burgess Hill RH15 0RJ United Kingdom to Flat 3, 49 Sydney Road Sydney Road Haywards Heath RH16 1QD on 2019-04-12
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-12
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-12
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 4th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-06-26
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-22
filed on: 22nd, March 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 24th, September 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2017-07-05 director's details were changed
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-26
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2016
|
incorporation |
Free Download
(27 pages)
|