(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, April 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st March 2022 to 30th September 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 29th March 2021 - the day director's appointment was terminated
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th March 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th March 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 10th, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th July 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2018
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) 23rd July 2015 - the day director's appointment was terminated
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed revolution pt LIMITEDcertificate issued on 18/08/15
filed on: 18th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ACTIVE4LESSWORTHING LIMITEDcertificate issued on 27/07/15
filed on: 27th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 3rd July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 23rd February 2015. New Address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Previous address: 73 Church Road Hove East Sussex BN3 2BB England
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 17th October 2014 - the day director's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 3rd July 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|