(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom on 22nd February 2021 to 52 Ravensfield Gardens Epsom Surrey KT19 0SR
filed on: 22nd, February 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th September 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st July 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th September 2018
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England on 27th March 2019 to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st March 2019
filed on: 17th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th March 2019
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hampton House High Street East Grinstead RH19 3AW United Kingdom on 12th December 2018 to Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England on 12th December 2018 to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN on 7th June 2018 to Hampton House High Street East Grinstead RH19 3AW
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th September 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st June 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 6th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 15th October 2008 with complete member list
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, September 2007
| incorporation
|
Free Download
(16 pages)
|
(288b) On 6th September 2007 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th September 2007 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, September 2007
| incorporation
|
Free Download
(16 pages)
|