GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 4th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th May 2019
filed on: 26th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 26th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 26th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 2nd, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 16th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 24th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Mar 2016. New Address: 15 Rafati Way Bexhill-on-Sea East Sussex TN40 2EX. Previous address: 8 Rafati Way Bexhill-on-Sea East Sussex TN40 2EX England
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Oct 2015. New Address: 8 Rafati Way Bexhill-on-Sea East Sussex TN40 2EX. Previous address: 8 Hillside Road Bexhill-on-Sea East Sussex TN40 2AN England
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2015
|
incorporation |
|
SH01 |
Capital declared on Sat, 18th Apr 2015: 500.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|