(CS01) Confirmation statement with no updates 2023-04-19
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-19
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-19
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-19
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-19
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-19
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-04-19
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 1st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 5th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from the Tardis, Allens Yard Nyton Road Aldingbourne Chichester West Sussex PO20 3UA England on 2014-06-21
filed on: 21st, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Store Allens Yard Nyton Road Aldingbourne Chichester West Sussex PO20 3UA on 2014-06-21
filed on: 21st, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-16: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 1st, August 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2013-04-25 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-19
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 70 Church Walk Worthing West Sussex BN11 2ND England on 2013-03-14
filed on: 14th, March 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-07-05
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(8 pages)
|