(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, April 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) 24th April 2023 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th June 2022 to 30th September 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 8th September 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th September 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 13th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 15th July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th March 2017. New Address: Kempston Mill Hill Edenbridge TN8 5DQ. Previous address: 8 Westbrook 8 Westbrook Priory Road Forest Row East Sussex RH18 5HX United Kingdom
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 13th July 2016. New Address: 8 Westbrook 8 Westbrook Priory Road Forest Row East Sussex RH18 5HX. Previous address: Citycal House 12 Bridge Rd. Business Park Haywards Heath RH16 1TX England
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|