(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Mar 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 29th Mar 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 4th Apr 2019. New Address: 50 Fort Fareham Road Fareham PO14 1DH. Previous address: 23 Van Dyke Place Bognor Regis West Sussex PO22 9BB England
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 4th Apr 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 4th Apr 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 4th Apr 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Mar 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control Tue, 12th Jun 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Jun 2018. New Address: 23 Van Dyke Place Bognor Regis West Sussex PO22 9BB. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 12th Jun 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Apr 2017. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 4 Sussex Business Village Lake Lane Barnham PO22 0AL England
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Apr 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Jan 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(26 pages)
|