(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2023
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 1, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 1, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to December 1, 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 49 Broadmark Road Slough SL2 5PN England to 49 Broadmark Road Slough SL2 5QD on August 8, 2020
filed on: 8th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 49 Broadmark Road Slough SL2 5PN on April 4, 2020
filed on: 4th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 1, 2017
filed on: 1st, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 1, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 1, 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on October 19, 2015
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 30, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 1, 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 15, 2014: 1.00 GBP
capital
|
|
(CH01) On June 19, 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|