(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/06/29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 9th, February 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) 2021/08/01 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/08/01
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/21
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/06/12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/18. New Address: 18 Highlands Close Hassocks West Sussex BN6 8LD. Previous address: 58a Parklands Road Parklands Road Hassocks BN6 8JZ England
filed on: 18th, March 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 13th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/05/29. New Address: 58a Parklands Road Parklands Road Hassocks BN6 8JZ. Previous address: 58 Parklands Road Hassocks BN6 8JZ
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/27
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/05/27
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/03/19
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/07/28.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/27
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2017/05/01 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/09.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/17.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/20 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 2015/07/31 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/01.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/05/20 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 2015/04/30 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/30.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/20
capital
|
|