(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-01-27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022-01-27
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-02
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-27
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-01-02
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-01-02
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-02
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-29
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-29
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-05-01
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-29
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 71 Gatwick Road Crawley RH10 9rd. Change occurred on 2017-11-21. Company's previous address: 4 Grange Road Peterborough PE3 9DR England.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-29
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-05-01
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-05-01
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Grange Road Peterborough PE3 9DR. Change occurred on 2016-12-12. Company's previous address: 14 Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR England.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 16th, November 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-11-16: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR. Change occurred on 2016-01-12. Company's previous address: 45 Gatwick Road Crawley West Sussex RH10 9rd.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-29
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-16: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 3 Osney Walk Carshalton Surrey SM5 1EL England on 2014-05-07
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Horsham Road West Green Crawley West Sussex RH11 7AX on 2013-08-13
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-29
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-29
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2012-04-01 secretary's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-29
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2011-08-08
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-01-24
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-01-24
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Bilberry Close Crawley West Sussex RH11 9ER England on 2010-11-16
filed on: 16th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(15 pages)
|