(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, June 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-01
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 4th, February 2019
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-12-31
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-01
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-02
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2016-12-31 (was 2017-06-30).
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Kingfisher House Hurstwood Lane Haywards Heath RH17 7QX. Change occurred on 2017-09-04. Company's previous address: 23 Barncroft Drive the Limes, Lindfield Haywards Heath West Sussex RH16 2NJ England.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-01
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2016-09-28
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-09-28
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 23 Barncroft Drive the Limes, Lindfield Haywards Heath West Sussex RH16 2NJ. Change occurred on 2016-05-24. Company's previous address: Avert House, 1 Ben Villas College Road Ardingly Haywards Heath West Sussex RH17 6TT England.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-02-15 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 15th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-02-15: 1.00 GBP
capital
|
|
(CH01) On 2016-02-15 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2015-09-17
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-06-01 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-01 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-06-01 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2015-06-06) of a secretary
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-06-06
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Avert House, 1 Ben Villas College Road Ardingly Haywards Heath West Sussex RH17 6TT. Change occurred on 2015-07-06. Company's previous address: Global House 16 Ely Road Worthing West Sussex BN13 1BD.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2015-06-06) of a secretary
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-01-01
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-01
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-01
filed on: 23rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-23: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-15
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-25
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-14: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-25
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-04-25
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-25
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-12-05: 2.00 GBP
filed on: 25th, April 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2011
| incorporation
|
|