(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 2021-04-29 to 2021-09-30
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-11
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-06-11
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-06-11 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-06-11
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 North Street Hailsham BN27 1DQ to 1 Bell Lane Lewes East Sussex BN7 1JU on 2020-08-10
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-06-10 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-10 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-10
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-10
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-10
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-06-10 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-13
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-11
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-06-11
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 2nd, January 2018
| accounts
|
Free Download
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-11
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-25 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-06-25 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 22nd, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-06-25 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-07-01: 50150.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-01-02: 50150.00 GBP
filed on: 7th, January 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 2014-01-03 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, December 2013
| resolution
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2013-11-06
filed on: 6th, November 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-06-25 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 10th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2013-06-30 to 2013-04-30
filed on: 13th, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-10
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-05-10
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-05-10: 100.00 GBP
filed on: 10th, May 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-12-11
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-11-27
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|