(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 21st May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 17th May 2017. New Address: 40 Longley Road Chichester West Sussex PO19 6DD. Previous address: 14 Park Meadow Hatfield Herts AL9 5HA
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 40 Longley Road Chichester PO19 6DD.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 7th Jul 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jul 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 31st May 2015 to Wed, 30th Sep 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 12th Jun 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 100.00 GBP
capital
|
|