(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, April 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/18
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/04/06
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/18
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 135 Manor Way Aldwick Bay Estate Bognor Regis West Sussex PO21 4HL on 2017/03/29 to 16 the Salterns Chichester Marina Chichester PO20 7EJ
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/18
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL on 2016/05/16 to 135 Manor Way Aldwick Bay Estate Bognor Regis West Sussex PO21 4HL
filed on: 16th, May 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/18
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/07/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 2nd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/18
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/05/27 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/05/27 secretary's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 12th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/10/23 from Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(CH03) On 2013/07/24 secretary's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/18
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/07/24 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2012
| incorporation
|
Free Download
(22 pages)
|