(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Fri, 30th Sep 2022 from Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 24th Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 28th May 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th May 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Jul 2019 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 19th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Demar House, 14 Church Road East Wittering Chichester West Sussex PO20 8PS on Mon, 20th Feb 2017 to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 9th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(17 pages)
|