CS01 |
Confirmation statement with no updates 2023/11/28
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 4th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/28
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/01/04. New Address: 05 Borage Close Crawley RH11 9EL. Previous address: 22 Barnfield Road Crawley RH10 8HQ United Kingdom
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 20th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/11/28
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/27
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 25th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/27
filed on: 27th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/05/16 - the day director's appointment was terminated
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/10
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/06/01. New Address: 22 Barnfield Road Crawley RH10 8HQ. Previous address: 92 Rampling Court Commonwealth Drive Crawley RH10 1AQ England
filed on: 1st, June 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 3rd, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/26. New Address: 92 Rampling Court Commonwealth Drive Crawley RH10 1AQ. Previous address: 4 Tanglewood Close Uxbridge UB10 0DT England
filed on: 26th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/10
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/09/03 director's details were changed
filed on: 16th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 11th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/10
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/05/17. New Address: 4 Tanglewood Close Uxbridge UB10 0DT. Previous address: 286 Camrose Avenue Edgeware HA86AQ United Kingdom
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/05/17 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2016
|
incorporation |
Free Download
(29 pages)
|