(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 4, Portfolio House, 3 Princes Street Dorchester Dorset DT1 1TP. Change occurred on August 16, 2021. Company's previous address: 74a Swindon Road Horsham West Sussex RH12 2HQ.
filed on: 16th, August 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 20, 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 2nd, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 2nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 21, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 21, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 9, 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 9, 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 15, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 74a Swindon Road Horsham West Sussex RH12 2HQ. Change occurred on June 9, 2015. Company's previous address: The Old Pump House the Street Washington Pulborough West Sussex RH20 4AT.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On August 31, 2011 new director was appointed.
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 16, 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 13, 2011. Old Address: 48 Huron Drive Liphook Hampshire GU30 7TZ
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on September 14, 2010. Old Address: Garden Cottage Five Oaks Road Slinfold West Sussex RH13 0SY
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2009
| incorporation
|
Free Download
(9 pages)
|