GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 12, 2016 with full list of members
filed on: 28th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 12, 2015: 100.00 GBP
filed on: 28th, July 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey Horsham West Sussex RH12 4HT United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on June 24, 2015
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2015
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to March 31, 2016
filed on: 15th, June 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on June 12, 2015: 1.00 GBP
|
capital |
|