(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st January 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Lyric Close Maidenbower Crawley RH10 7HG England on 15th June 2022 to Stanley House Kelvin Way Crawley RH10 9SE
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Regus, Churchill Court 3 Manor Royal Crawley RH10 9LU England on 4th December 2021 to 1 Lyric Close Maidenbower Crawley RH10 7HG
filed on: 4th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 20th September 2021 director's details were changed
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th September 2021
filed on: 4th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 the Pasture Pound Hill Crawley RH10 7AP United Kingdom on 28th March 2019 to Regus, Churchill Court 3 Manor Royal Crawley RH10 9LU
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD on 31st August 2018 to 1 the Pasture Pound Hill Crawley RH10 7AP
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th August 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th August 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th July 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st November 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th February 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87a King William Street Stourbridge West Midlands DY8 4HD United Kingdom on 3rd February 2012
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|