(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st August 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Highleigh Lodge Highleigh Road Highleigh Chichester West Sussex PO20 7NR to 4 the Triangle Birdham Chichester PO20 7HG on Friday 9th September 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st August 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2019 to Sunday 30th June 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 085838350001 satisfaction in full.
filed on: 8th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Friday 12th April 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 12th April 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085838350001, created on Thursday 18th April 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Friday 30th June 2017
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 5th January 2017
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 26th August 2016
filed on: 26th, August 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(AR01) Annual return made up to Wednesday 25th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
(CH01) On Tuesday 22nd October 2013 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 15th October 2013 from Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) is the capital in company's statement on Tuesday 25th June 2013
capital
|
|