(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/13
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/13
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/05/13
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/01/19 - the day director's appointment was terminated
filed on: 19th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/19
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/19
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/13
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/05/13
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/04/05.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/03/20. New Address: 10 Fontana Close Worth Crawley West Sussex RH10 7SE. Previous address: The Old School the Stennack St. Ives Cornwall TR26 1QU
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017/12/06 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/06
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2017
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2017/05/31 to 2017/08/31
filed on: 12th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/13
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/13 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/05/13
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/07/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/05/13
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/05/13 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 25th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/05/13 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) 2011/11/14 - the day director's appointment was terminated
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/05/13
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/05/13 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/06/14 from Plot 3 Meaver Road Mullion TR12 7DP Uk
filed on: 14th, June 2010
| address
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2010/05/11
filed on: 14th, June 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/06/14.
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2009
| incorporation
|
Free Download
(13 pages)
|