(AA) Accounts for a dormant company made up to 2023-05-31
filed on: 19th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-01-14
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-14
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 11th, May 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-14
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 22. Bulrushes Business Park, Coombe Hill Road East Grinstead West Sussex RH19 4LZ United Kingdom to Office 5 the Round House Dormans Park Road East Grinstead West Sussex RH19 2EN on 2021-03-11
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-02-11
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 16th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-02
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-02
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-02 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Unit 22. Bulrushes Business Park, Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 2016-06-10
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-11-19 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-11-11: 100.00 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-02 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-31: 100.00 GBP
capital
|
|
(CH04) Secretary's details changed on 2015-07-31
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-07-31
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-05-02 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-04: 100.00 GBP
capital
|
|
(CH04) Secretary's details changed on 2014-04-01
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-05-02 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL United Kingdom on 2012-11-16
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-05-02 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2011-09-05 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-05-02 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-05-02 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 19th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-06-01
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 27th, June 2008
| resolution
|
Free Download
(10 pages)
|
(288a) On 2008-06-26 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 98 shares from 2008-05-02 to 2008-05-02. Value of each share 1 gbp, total number of shares: 100.
filed on: 25th, June 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 2008-06-25 Appointment terminated director
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2008
| incorporation
|
Free Download
(13 pages)
|