(CS01) Confirmation statement with updates Fri, 11th Aug 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Mar 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Mar 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Aug 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 22nd Sep 2021. New Address: C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL. Previous address: The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 28th Sep 2020
filed on: 28th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Tue, 11th Aug 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 11th Aug 2017 - the day director's appointment was terminated
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Aug 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Aug 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Apr 2016. New Address: The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL. Previous address: 10 Kings Court Harwood Road Horsham West Sussex RH13 5UR
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 29th Aug 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Fri, 29th Aug 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Dec 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th Aug 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 29th Aug 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 24th Jul 2012 - the day director's appointment was terminated
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(8 pages)
|