(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, November 2018
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to August 31, 2015 (was January 31, 2016).
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 1, 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 30, 2015) of a secretary
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 14, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Mulberry Lane Goring-by-Sea Worthing West Sussex BN12 4NR. Change occurred on December 1, 2015. Company's previous address: 15 Mulberry Lane Goring-by-Sea Worthing West Sussex BN12 4NR England.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Mulberry Lane Goring-by-Sea Worthing West Sussex BN12 4NR. Change occurred on December 1, 2015. Company's previous address: Flat 269 st. John's Walk Birmingham B5 4TL.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 1, 2015) of a secretary
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 11, 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 10, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 30, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
(AP03) Appointment (date: April 30, 2015) of a secretary
filed on: 31st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 11, 2015
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 1, 2015) of a secretary
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 1, 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 269 St. John's Walk Birmingham B5 4TL. Change occurred on December 1, 2014. Company's previous address: 15 Mulberry Lane Goring-by-Sea Worthing West Sussex BN12 4NR United Kingdom.
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 6, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|