(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, January 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 6th Dec 2020. New Address: 2 Harebell Close Littlehampton West Sussex BN17 6WE. Previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England
filed on: 6th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 16th Nov 2017. New Address: Amelia House Crescent Road Worthing West Sussex BN11 1QR. Previous address: The Portway Centre Old Sarum Salisbury Wiltshire SP4 6EB
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 5th Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 5th Oct 2014 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Apr 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 5th Oct 2013 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 21st Apr 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 20th Dec 2012. Old Address: the Portway Centre Old Sarum Park Old Sarum Salisbury Wiltshire SP4 6EB
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 5th Oct 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Dec 2012: 1.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 10th, September 2012
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed 1ST choice concierge LTDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 31st Aug 2012 to change company name
change of name
|
|
(AD01) Company moved to new address on Thu, 19th Jul 2012. Old Address: 5 Charterhouse. Lord Montgomery Way Portsmouth Hampshire PO1 2SB England
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 3rd May 2012
filed on: 3rd, May 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 23rd, March 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 1st Mar 2012
filed on: 1st, March 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(21 pages)
|